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 Janice Harper, Kentucky

Address: 358 State Route 2584 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-40682: "In Central City, KY, Janice Harper filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Janice Harper — Kentucky, 10-40682


ᐅ Michael Ray Harris, Kentucky

Address: 709 N 3rd St Central City, KY 42330

Brief Overview of Bankruptcy Case 11-40271: "The case of Michael Ray Harris in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ray Harris — Kentucky, 11-40271


ᐅ Christopher Eric Harris, Kentucky

Address: 1325 Youngstown Rd Central City, KY 42330-1784

Concise Description of Bankruptcy Case 2014-40507-acs7: "In a Chapter 7 bankruptcy case, Christopher Eric Harris from Central City, KY, saw their proceedings start in 2014-05-09 and complete by August 7, 2014, involving asset liquidation."
Christopher Eric Harris — Kentucky, 2014-40507


ᐅ Yolanda Michelle Harvey, Kentucky

Address: 215 Golden Tide Ave Apt 2 Central City, KY 42330-1337

Snapshot of U.S. Bankruptcy Proceeding Case 14-40593-acs: "The bankruptcy record of Yolanda Michelle Harvey from Central City, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Yolanda Michelle Harvey — Kentucky, 14-40593


ᐅ Amber N Hawkins, Kentucky

Address: 209 State Route 81 Central City, KY 42330-5764

Bankruptcy Case 14-40562-acs Summary: "Amber N Hawkins's Chapter 7 bankruptcy, filed in Central City, KY in 2014-05-27, led to asset liquidation, with the case closing in 2014-08-25."
Amber N Hawkins — Kentucky, 14-40562


ᐅ Sr Allen Hearld, Kentucky

Address: 806 Center St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41052: "The bankruptcy filing by Sr Allen Hearld, undertaken in 2010-06-18 in Central City, KY under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Sr Allen Hearld — Kentucky, 10-41052


ᐅ Kimberly Marie Hernandez, Kentucky

Address: 111 W 3rd Ave Central City, KY 42330

Concise Description of Bankruptcy Case 11-405167: "Central City, KY resident Kimberly Marie Hernandez's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Kimberly Marie Hernandez — Kentucky, 11-40516


ᐅ Ronald J Higgs, Kentucky

Address: 2525 State Route 70 W Central City, KY 42330-6250

Snapshot of U.S. Bankruptcy Proceeding Case 15-40270-acs: "In Central City, KY, Ronald J Higgs filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Ronald J Higgs — Kentucky, 15-40270


ᐅ Devin Lee Higgs, Kentucky

Address: 478 Gravel Pit Rd Central City, KY 42330-6057

Bankruptcy Case 16-40082-acs Overview: "The bankruptcy filing by Devin Lee Higgs, undertaken in 02/03/2016 in Central City, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Devin Lee Higgs — Kentucky, 16-40082


ᐅ Holly Sue Higgs, Kentucky

Address: 478 Gravel Pit Rd Central City, KY 42330-6057

Snapshot of U.S. Bankruptcy Proceeding Case 16-40082-acs: "In Central City, KY, Holly Sue Higgs filed for Chapter 7 bankruptcy in 02.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Holly Sue Higgs — Kentucky, 16-40082


ᐅ Leslie Michelle Hill, Kentucky

Address: 817 Cherry St Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40901: "Leslie Michelle Hill's Chapter 7 bankruptcy, filed in Central City, KY in 2012-07-12, led to asset liquidation, with the case closing in 2012-10-28."
Leslie Michelle Hill — Kentucky, 12-40901


ᐅ Jonathan S Holskey, Kentucky

Address: PO Box 953 Central City, KY 42330-0953

Brief Overview of Bankruptcy Case 14-40582-acs: "The case of Jonathan S Holskey in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan S Holskey — Kentucky, 14-40582


ᐅ Tracy L Holt, Kentucky

Address: 2015 State Route 81 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-40860: "The bankruptcy filing by Tracy L Holt, undertaken in 06.29.2012 in Central City, KY under Chapter 7, concluded with discharge in 10/15/2012 after liquidating assets."
Tracy L Holt — Kentucky, 12-40860


ᐅ Jr Dennis Holzschuh, Kentucky

Address: PO Box 941 Central City, KY 42330

Bankruptcy Case 10-40827 Overview: "The bankruptcy record of Jr Dennis Holzschuh from Central City, KY, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Jr Dennis Holzschuh — Kentucky, 10-40827


ᐅ Brian Keith Hurt, Kentucky

Address: 825 Shown Ln Lot 67 Central City, KY 42330

Bankruptcy Case 11-40855 Summary: "In Central City, KY, Brian Keith Hurt filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Brian Keith Hurt — Kentucky, 11-40855


ᐅ Donald Hutchinson, Kentucky

Address: 1427 N 2nd St Central City, KY 42330

Brief Overview of Bankruptcy Case 10-40187: "In Central City, KY, Donald Hutchinson filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Donald Hutchinson — Kentucky, 10-40187


ᐅ Barry Neal Johnson, Kentucky

Address: 306 Cedar St Central City, KY 42330-1937

Brief Overview of Bankruptcy Case 15-40690-acs: "Barry Neal Johnson's bankruptcy, initiated in August 19, 2015 and concluded by Nov 17, 2015 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Neal Johnson — Kentucky, 15-40690


ᐅ Jeffery Jeremiah Johnson, Kentucky

Address: 1805 Martwick Rd Central City, KY 42330-5134

Bankruptcy Case 14-40158-acs Summary: "Jeffery Jeremiah Johnson's bankruptcy, initiated in 2014-02-21 and concluded by May 22, 2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Jeremiah Johnson — Kentucky, 14-40158


ᐅ Eura Johnson, Kentucky

Address: 906 Harrison Ave Apt A Central City, KY 42330

Brief Overview of Bankruptcy Case 10-40575: "Eura Johnson's Chapter 7 bankruptcy, filed in Central City, KY in 03/30/2010, led to asset liquidation, with the case closing in 2010-07-16."
Eura Johnson — Kentucky, 10-40575


ᐅ Tina Renee Johnson, Kentucky

Address: 306 Cedar St Central City, KY 42330-1937

Concise Description of Bankruptcy Case 15-40690-acs7: "The bankruptcy record of Tina Renee Johnson from Central City, KY, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Tina Renee Johnson — Kentucky, 15-40690


ᐅ Gary Ray Joines, Kentucky

Address: 1740 State Route 1379 Central City, KY 42330

Concise Description of Bankruptcy Case 11-407697: "Gary Ray Joines's bankruptcy, initiated in 05/31/2011 and concluded by 09.16.2011 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Ray Joines — Kentucky, 11-40769


ᐅ Ludene Jones, Kentucky

Address: 15930 US Highway 431 N Central City, KY 42330-5923

Concise Description of Bankruptcy Case 16-40375-acs7: "Ludene Jones's bankruptcy, initiated in 04/18/2016 and concluded by July 2016 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ludene Jones — Kentucky, 16-40375


ᐅ Monty Dale Jones, Kentucky

Address: 15930 US Highway 431 N Central City, KY 42330-5923

Brief Overview of Bankruptcy Case 16-40375-acs: "In Central City, KY, Monty Dale Jones filed for Chapter 7 bankruptcy in April 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2016."
Monty Dale Jones — Kentucky, 16-40375


ᐅ Darlene Ann Keiffer, Kentucky

Address: 107 Newman St Central City, KY 42330-1182

Bankruptcy Case 15-40876-acs Summary: "The bankruptcy filing by Darlene Ann Keiffer, undertaken in October 14, 2015 in Central City, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Darlene Ann Keiffer — Kentucky, 15-40876


ᐅ David Brian Keiffer, Kentucky

Address: 107 Newman St Central City, KY 42330-1182

Concise Description of Bankruptcy Case 15-40876-acs7: "The bankruptcy filing by David Brian Keiffer, undertaken in October 2015 in Central City, KY under Chapter 7, concluded with discharge in Jan 12, 2016 after liquidating assets."
David Brian Keiffer — Kentucky, 15-40876


ᐅ Kevin Dale Keith, Kentucky

Address: 311 Walnut St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 13-41346-acs: "The case of Kevin Dale Keith in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dale Keith — Kentucky, 13-41346


ᐅ James E Kellems, Kentucky

Address: 624 Stringtown Rd Central City, KY 42330

Concise Description of Bankruptcy Case 11-401707: "In a Chapter 7 bankruptcy case, James E Kellems from Central City, KY, saw their proceedings start in 2011-02-10 and complete by May 2011, involving asset liquidation."
James E Kellems — Kentucky, 11-40170


ᐅ Mary Lou Key, Kentucky

Address: 1300 State Route 1379 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-41388: "Central City, KY resident Mary Lou Key's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Mary Lou Key — Kentucky, 12-41388


ᐅ Nadia Ruth Key, Kentucky

Address: 71 Brown Ln Central City, KY 42330-6094

Concise Description of Bankruptcy Case 16-40444-acs7: "The bankruptcy record of Nadia Ruth Key from Central City, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2016."
Nadia Ruth Key — Kentucky, 16-40444


ᐅ Bengy Wone Key, Kentucky

Address: 71 Brown Ln Central City, KY 42330-6094

Concise Description of Bankruptcy Case 16-40444-acs7: "The bankruptcy record of Bengy Wone Key from Central City, KY, shows a Chapter 7 case filed in 05/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Bengy Wone Key — Kentucky, 16-40444


ᐅ Lakeisha Patrice Killebrew, Kentucky

Address: 116 E Reservoir Ave Central City, KY 42330-1245

Concise Description of Bankruptcy Case 15-41023-acs7: "In Central City, KY, Lakeisha Patrice Killebrew filed for Chapter 7 bankruptcy in Nov 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-26."
Lakeisha Patrice Killebrew — Kentucky, 15-41023


ᐅ Linda Gail Kitchen, Kentucky

Address: 402 S 9th St Central City, KY 42330-1614

Brief Overview of Bankruptcy Case 14-41024-acs: "Central City, KY resident Linda Gail Kitchen's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2015."
Linda Gail Kitchen — Kentucky, 14-41024


ᐅ Wayne Krueger, Kentucky

Address: 505 S 7th St Central City, KY 42330

Concise Description of Bankruptcy Case 10-410257: "The bankruptcy record of Wayne Krueger from Central City, KY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2010."
Wayne Krueger — Kentucky, 10-41025


ᐅ Debra Faye Lacour, Kentucky

Address: 308 Park St Central City, KY 42330

Concise Description of Bankruptcy Case 11-415037: "The case of Debra Faye Lacour in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Faye Lacour — Kentucky, 11-41503


ᐅ Gregory W Latham, Kentucky

Address: 702 Federal St Central City, KY 42330

Concise Description of Bankruptcy Case 12-402397: "The bankruptcy record of Gregory W Latham from Central City, KY, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2012."
Gregory W Latham — Kentucky, 12-40239


ᐅ Chester Lear, Kentucky

Address: 2423 State Route 70 W Central City, KY 42330

Bankruptcy Case 10-41160 Overview: "Chester Lear's bankruptcy, initiated in July 14, 2010 and concluded by 10.30.2010 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Lear — Kentucky, 10-41160


ᐅ Billy S Leggs, Kentucky

Address: 128 N Locust St Central City, KY 42330

Bankruptcy Case 13-40612-acs Overview: "The case of Billy S Leggs in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy S Leggs — Kentucky, 13-40612


ᐅ Sr Robert Legrand, Kentucky

Address: 516 Pattontown Dr Central City, KY 42330

Bankruptcy Case 09-41887 Summary: "In Central City, KY, Sr Robert Legrand filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Sr Robert Legrand — Kentucky, 09-41887


ᐅ Kenneth F Lindsey, Kentucky

Address: 510 Maple Ln Central City, KY 42330-1718

Brief Overview of Bankruptcy Case 15-40967-acs: "Central City, KY resident Kenneth F Lindsey's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2016."
Kenneth F Lindsey — Kentucky, 15-40967


ᐅ Anna M Lindsey, Kentucky

Address: 510 Maple Ln Central City, KY 42330-1718

Bankruptcy Case 15-40967-acs Summary: "In Central City, KY, Anna M Lindsey filed for Chapter 7 bankruptcy in 2015-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Anna M Lindsey — Kentucky, 15-40967


ᐅ Betty L Loney, Kentucky

Address: 720 N 4th St Central City, KY 42330

Bankruptcy Case 11-40179 Overview: "In Central City, KY, Betty L Loney filed for Chapter 7 bankruptcy in 02.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2011."
Betty L Loney — Kentucky, 11-40179


ᐅ Keith Wayne Loney, Kentucky

Address: PO Box 942 Central City, KY 42330

Concise Description of Bankruptcy Case 09-117577: "In Central City, KY, Keith Wayne Loney filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Keith Wayne Loney — Kentucky, 09-11757


ᐅ Jason Scott Luckett, Kentucky

Address: 1164 State Route 2590 Central City, KY 42330-5248

Concise Description of Bankruptcy Case 14-40098-acs7: "Jason Scott Luckett's Chapter 7 bankruptcy, filed in Central City, KY in February 7, 2014, led to asset liquidation, with the case closing in 05.08.2014."
Jason Scott Luckett — Kentucky, 14-40098


ᐅ Helen Luke, Kentucky

Address: 1415 W Reservoir Ave Central City, KY 42330

Bankruptcy Case 10-41582 Summary: "Helen Luke's bankruptcy, initiated in 2010-09-28 and concluded by 01.14.2011 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Luke — Kentucky, 10-41582


ᐅ Sandra Kay Martin, Kentucky

Address: PO Box 22 Central City, KY 42330-0022

Bankruptcy Case 2014-40662-acs Overview: "Sandra Kay Martin's Chapter 7 bankruptcy, filed in Central City, KY in 2014-06-26, led to asset liquidation, with the case closing in 09.24.2014."
Sandra Kay Martin — Kentucky, 2014-40662


ᐅ Jr Jackie Mayes, Kentucky

Address: 343 Willow Glen Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41374: "The bankruptcy record of Jr Jackie Mayes from Central City, KY, shows a Chapter 7 case filed in 2010-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Jr Jackie Mayes — Kentucky, 10-41374


ᐅ Angela Renee Mccormick, Kentucky

Address: 1202 Hwy 602 Central City, KY 42330

Brief Overview of Bankruptcy Case 15-40162-acs: "In Central City, KY, Angela Renee Mccormick filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Angela Renee Mccormick — Kentucky, 15-40162


ᐅ Tammy Lynn Mccormick, Kentucky

Address: 115 W 5th Ave Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 11-40878: "In Central City, KY, Tammy Lynn Mccormick filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2011."
Tammy Lynn Mccormick — Kentucky, 11-40878


ᐅ Daniel William Mcelreath, Kentucky

Address: 710 N 2nd St Central City, KY 42330-1130

Bankruptcy Case 14-40210-acs Summary: "Daniel William Mcelreath's Chapter 7 bankruptcy, filed in Central City, KY in 03/05/2014, led to asset liquidation, with the case closing in June 2014."
Daniel William Mcelreath — Kentucky, 14-40210


ᐅ Jr Glenn Howard Mcelvain, Kentucky

Address: 1810 Sunnyside Rd Central City, KY 42330

Bankruptcy Case 12-40569 Summary: "Central City, KY resident Jr Glenn Howard Mcelvain's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2012."
Jr Glenn Howard Mcelvain — Kentucky, 12-40569


ᐅ Patricia Ann Mcroy, Kentucky

Address: 508 Park St Central City, KY 42330

Bankruptcy Case 13-41015-acs Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Mcroy from Central City, KY, saw her proceedings start in 09/19/2013 and complete by Dec 24, 2013, involving asset liquidation."
Patricia Ann Mcroy — Kentucky, 13-41015


ᐅ Scott Meredith, Kentucky

Address: 607 Federal St Central City, KY 42330

Bankruptcy Case 10-40647 Summary: "Central City, KY resident Scott Meredith's 04/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2010."
Scott Meredith — Kentucky, 10-40647


ᐅ Jonathan Shane Milan, Kentucky

Address: 1103 Front St Central City, KY 42330-2024

Bankruptcy Case 14-41030-acs Overview: "The bankruptcy record of Jonathan Shane Milan from Central City, KY, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Jonathan Shane Milan — Kentucky, 14-41030


ᐅ Mary Margaret Minton, Kentucky

Address: 422 Peters St Central City, KY 42330

Bankruptcy Case 12-40183 Overview: "Central City, KY resident Mary Margaret Minton's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2012."
Mary Margaret Minton — Kentucky, 12-40183


ᐅ Howard A Mondientz, Kentucky

Address: 604 Saint James Way Central City, KY 42330

Bankruptcy Case 09-07924-dd Overview: "Central City, KY resident Howard A Mondientz's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Howard A Mondientz — Kentucky, 09-07924-dd


ᐅ John Wayne Montgomery, Kentucky

Address: 331 N 4th St Apt 1 Central City, KY 42330

Concise Description of Bankruptcy Case 12-412577: "In Central City, KY, John Wayne Montgomery filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2013."
John Wayne Montgomery — Kentucky, 12-41257


ᐅ Bert Moore, Kentucky

Address: 680 Humphrey Rd Central City, KY 42330

Bankruptcy Case 10-40448 Summary: "In a Chapter 7 bankruptcy case, Bert Moore from Central City, KY, saw his proceedings start in Mar 12, 2010 and complete by 2010-06-28, involving asset liquidation."
Bert Moore — Kentucky, 10-40448


ᐅ Michael Shawn Moore, Kentucky

Address: 1112 N 2nd St Central City, KY 42330-2104

Brief Overview of Bankruptcy Case 14-40281-acs: "Central City, KY resident Michael Shawn Moore's 03/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Michael Shawn Moore — Kentucky, 14-40281


ᐅ John Cortland Moore, Kentucky

Address: 317 N 3rd St Central City, KY 42330

Concise Description of Bankruptcy Case 13-41006-acs7: "In a Chapter 7 bankruptcy case, John Cortland Moore from Central City, KY, saw their proceedings start in 09.18.2013 and complete by Dec 23, 2013, involving asset liquidation."
John Cortland Moore — Kentucky, 13-41006


ᐅ Michael W Moore, Kentucky

Address: 70 Railroad Ln Central City, KY 42330

Bankruptcy Case 11-40558 Summary: "Michael W Moore's Chapter 7 bankruptcy, filed in Central City, KY in 04/18/2011, led to asset liquidation, with the case closing in August 4, 2011."
Michael W Moore — Kentucky, 11-40558


ᐅ Shawnna Moore, Kentucky

Address: 306 N 3rd St Central City, KY 42330

Bankruptcy Case 10-41054 Overview: "Shawnna Moore's bankruptcy, initiated in Jun 18, 2010 and concluded by 2010-10-04 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnna Moore — Kentucky, 10-41054


ᐅ Mendy S Moore, Kentucky

Address: 248 Shavers Dr Central City, KY 42330

Bankruptcy Case 12-41490 Summary: "Mendy S Moore's bankruptcy, initiated in 12.19.2012 and concluded by March 25, 2013 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendy S Moore — Kentucky, 12-41490


ᐅ James Morris, Kentucky

Address: 630 Stringtown Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-40870: "Central City, KY resident James Morris's 2010-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2010."
James Morris — Kentucky, 10-40870


ᐅ Bobby Wade Mosby, Kentucky

Address: PO Box 775 Central City, KY 42330-0775

Snapshot of U.S. Bankruptcy Proceeding Case 14-40134-acs: "The bankruptcy filing by Bobby Wade Mosby, undertaken in February 17, 2014 in Central City, KY under Chapter 7, concluded with discharge in 05.18.2014 after liquidating assets."
Bobby Wade Mosby — Kentucky, 14-40134


ᐅ Richard Alan Naue, Kentucky

Address: 814 Cherry St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 13-40502-acs: "In Central City, KY, Richard Alan Naue filed for Chapter 7 bankruptcy in Apr 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2013."
Richard Alan Naue — Kentucky, 13-40502


ᐅ Joseph Nelson, Kentucky

Address: 4039 State Route 81 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 09-41915: "The case of Joseph Nelson in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nelson — Kentucky, 09-41915


ᐅ Amanda Nelson, Kentucky

Address: 3914 State Route 81 Central City, KY 42330

Bankruptcy Case 10-41758 Overview: "Central City, KY resident Amanda Nelson's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Amanda Nelson — Kentucky, 10-41758


ᐅ Keith Woodburn Noffsinger, Kentucky

Address: 13671 US Highway 431 N Central City, KY 42330

Bankruptcy Case 13-40490-acs Summary: "In a Chapter 7 bankruptcy case, Keith Woodburn Noffsinger from Central City, KY, saw their proceedings start in April 2013 and complete by 2013-07-28, involving asset liquidation."
Keith Woodburn Noffsinger — Kentucky, 13-40490


ᐅ Steven Noffsinger, Kentucky

Address: 409 Harrison Ave Central City, KY 42330

Bankruptcy Case 10-41451 Summary: "Steven Noffsinger's Chapter 7 bankruptcy, filed in Central City, KY in 09/03/2010, led to asset liquidation, with the case closing in 2010-12-14."
Steven Noffsinger — Kentucky, 10-41451


ᐅ Kenneth Lee Nofsinger, Kentucky

Address: 115 W 3rd Ave Central City, KY 42330

Bankruptcy Case 11-41397 Summary: "The bankruptcy record of Kenneth Lee Nofsinger from Central City, KY, shows a Chapter 7 case filed in 2011-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
Kenneth Lee Nofsinger — Kentucky, 11-41397


ᐅ Daniel G Nolen, Kentucky

Address: 106 S 8th St Central City, KY 42330

Brief Overview of Bankruptcy Case 13-40257: "Daniel G Nolen's Chapter 7 bankruptcy, filed in Central City, KY in 2013-03-11, led to asset liquidation, with the case closing in 06/15/2013."
Daniel G Nolen — Kentucky, 13-40257


ᐅ Robert Scott Norton, Kentucky

Address: 209 N 3rd St Central City, KY 42330

Brief Overview of Bankruptcy Case 13-40202: "In Central City, KY, Robert Scott Norton filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2013."
Robert Scott Norton — Kentucky, 13-40202


ᐅ Hilda Parham, Kentucky

Address: 225 Oakwood Dr Central City, KY 42330

Bankruptcy Case 09-41920 Overview: "Hilda Parham's bankruptcy, initiated in 2009-12-03 and concluded by 2010-03-16 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Parham — Kentucky, 09-41920


ᐅ Clinton Matthew Parker, Kentucky

Address: 125 Robertson St Apt A Central City, KY 42330-5867

Snapshot of U.S. Bankruptcy Proceeding Case 10-41217: "Clinton Matthew Parker's Chapter 13 bankruptcy in Central City, KY started in Jul 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/25/2012."
Clinton Matthew Parker — Kentucky, 10-41217


ᐅ Ramona Nmi Parker, Kentucky

Address: 800 Harrison Ave Central City, KY 42330-1632

Snapshot of U.S. Bankruptcy Proceeding Case 14-40240-acs: "Ramona Nmi Parker's bankruptcy, initiated in March 2014 and concluded by 06/09/2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona Nmi Parker — Kentucky, 14-40240


ᐅ Emily Payne, Kentucky

Address: 112 S 1st St Apt 3 Central City, KY 42330

Bankruptcy Case 11-40920 Summary: "In Central City, KY, Emily Payne filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Emily Payne — Kentucky, 11-40920


ᐅ Andrea Payne, Kentucky

Address: 349 N 4th St Central City, KY 42330

Bankruptcy Case 10-40206 Overview: "Central City, KY resident Andrea Payne's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Andrea Payne — Kentucky, 10-40206


ᐅ Andrea Payton, Kentucky

Address: 1683 Fairview Rd Central City, KY 42330

Bankruptcy Case 09-41720 Summary: "In Central City, KY, Andrea Payton filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Andrea Payton — Kentucky, 09-41720


ᐅ Arthur Payton, Kentucky

Address: 1256 Sunnyside Rd Central City, KY 42330

Concise Description of Bankruptcy Case 10-404867: "Arthur Payton's Chapter 7 bankruptcy, filed in Central City, KY in March 2010, led to asset liquidation, with the case closing in July 2010."
Arthur Payton — Kentucky, 10-40486


ᐅ Jeremy Alvin Phelps, Kentucky

Address: 4436 State Route 81 Central City, KY 42330-6126

Bankruptcy Case 14-40223-acs Overview: "In Central City, KY, Jeremy Alvin Phelps filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2014."
Jeremy Alvin Phelps — Kentucky, 14-40223


ᐅ Eric Anthony Phelps, Kentucky

Address: 69 State Route 604 Central City, KY 42330

Bankruptcy Case 11-41034 Overview: "In Central City, KY, Eric Anthony Phelps filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Eric Anthony Phelps — Kentucky, 11-41034


ᐅ Jr Robert Piper, Kentucky

Address: 261 Willow Glen Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 13-40753-acs: "The case of Jr Robert Piper in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Piper — Kentucky, 13-40753


ᐅ Sherry Malcom Plummer, Kentucky

Address: 440 Phillip Stone Way Lot 25 Central City, KY 42330

Concise Description of Bankruptcy Case 11-415107: "Sherry Malcom Plummer's bankruptcy, initiated in Nov 10, 2011 and concluded by 2012-02-07 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Malcom Plummer — Kentucky, 11-41510


ᐅ Fountalene Puckett, Kentucky

Address: 123 W 4th Ave Central City, KY 42330

Brief Overview of Bankruptcy Case 10-41392: "In Central City, KY, Fountalene Puckett filed for Chapter 7 bankruptcy in Aug 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2010."
Fountalene Puckett — Kentucky, 10-41392


ᐅ Elvis T Rager, Kentucky

Address: 1002 W Reservoir Ave Central City, KY 42330-1909

Bankruptcy Case 2014-40742-acs Overview: "The bankruptcy filing by Elvis T Rager, undertaken in July 2014 in Central City, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Elvis T Rager — Kentucky, 2014-40742


ᐅ Brian Keith Reed, Kentucky

Address: 434 N 5th St Central City, KY 42330

Bankruptcy Case 13-40967-acs Overview: "The case of Brian Keith Reed in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Reed — Kentucky, 13-40967


ᐅ Beatrice Alecia Renfrow, Kentucky

Address: 15900 US Highway 431 N Central City, KY 42330-5923

Snapshot of U.S. Bankruptcy Proceeding Case 16-40277-acs: "Central City, KY resident Beatrice Alecia Renfrow's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Beatrice Alecia Renfrow — Kentucky, 16-40277


ᐅ Kenneth Allen Renfrow, Kentucky

Address: 15900 US Highway 431 N Central City, KY 42330-5923

Snapshot of U.S. Bankruptcy Proceeding Case 16-40277-acs: "The bankruptcy filing by Kenneth Allen Renfrow, undertaken in 2016-03-24 in Central City, KY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Kenneth Allen Renfrow — Kentucky, 16-40277


ᐅ Marcia Reno, Kentucky

Address: 305 Dupont St Apt 7 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41691: "In Central City, KY, Marcia Reno filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Marcia Reno — Kentucky, 10-41691


ᐅ Raymond Daniel Rich, Kentucky

Address: PO Box 61 Central City, KY 42330

Concise Description of Bankruptcy Case 12-404527: "Raymond Daniel Rich's bankruptcy, initiated in March 28, 2012 and concluded by 07/14/2012 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Daniel Rich — Kentucky, 12-40452


ᐅ Kenneth Ray Richardson, Kentucky

Address: 501 Fruit Hill Dr Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40872: "In a Chapter 7 bankruptcy case, Kenneth Ray Richardson from Central City, KY, saw their proceedings start in July 2012 and complete by October 19, 2012, involving asset liquidation."
Kenneth Ray Richardson — Kentucky, 12-40872


ᐅ William Kelly Rickard, Kentucky

Address: 801 Cleaton Rd Apt C3 Central City, KY 42330-5520

Brief Overview of Bankruptcy Case 14-41183-acs: "Central City, KY resident William Kelly Rickard's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
William Kelly Rickard — Kentucky, 14-41183


ᐅ Johnny Wayne Risinger, Kentucky

Address: 1045 Gravel Pit Rd Central City, KY 42330

Concise Description of Bankruptcy Case 11-415397: "The bankruptcy filing by Johnny Wayne Risinger, undertaken in 11/17/2011 in Central City, KY under Chapter 7, concluded with discharge in 03/04/2012 after liquidating assets."
Johnny Wayne Risinger — Kentucky, 11-41539


ᐅ Barabbas Robinson, Kentucky

Address: 404 N 5th St Central City, KY 42330

Concise Description of Bankruptcy Case 13-40566-acs7: "The case of Barabbas Robinson in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barabbas Robinson — Kentucky, 13-40566


ᐅ Nathan Dewayne Rowe, Kentucky

Address: 68 S Cherry Hill Rd Central City, KY 42330

Concise Description of Bankruptcy Case 11-406197: "Nathan Dewayne Rowe's Chapter 7 bankruptcy, filed in Central City, KY in April 2011, led to asset liquidation, with the case closing in 08/15/2011."
Nathan Dewayne Rowe — Kentucky, 11-40619


ᐅ Cathy L Russ, Kentucky

Address: 45 State Route 604 Central City, KY 42330-1748

Snapshot of U.S. Bankruptcy Proceeding Case 15-10922-jal: "In a Chapter 7 bankruptcy case, Cathy L Russ from Central City, KY, saw her proceedings start in 09/16/2015 and complete by December 2015, involving asset liquidation."
Cathy L Russ — Kentucky, 15-10922


ᐅ Donald Thomas Rutledge, Kentucky

Address: 701 N 5th St Apt 5G Central City, KY 42330

Bankruptcy Case 13-40742-acs Overview: "In a Chapter 7 bankruptcy case, Donald Thomas Rutledge from Central City, KY, saw their proceedings start in 06.28.2013 and complete by 2013-10-02, involving asset liquidation."
Donald Thomas Rutledge — Kentucky, 13-40742


ᐅ Christy Dawn Smith, Kentucky

Address: 628 E Broad St Central City, KY 42330-1526

Brief Overview of Bankruptcy Case 15-40096-acs: "The case of Christy Dawn Smith in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Dawn Smith — Kentucky, 15-40096


ᐅ Billy Carroll Smith, Kentucky

Address: 628 E Broad St Central City, KY 42330-1526

Bankruptcy Case 15-40096-acs Summary: "Billy Carroll Smith's bankruptcy, initiated in 2015-02-09 and concluded by May 10, 2015 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Carroll Smith — Kentucky, 15-40096


ᐅ Dylan Ryne Smith, Kentucky

Address: 415 W 3rd Ave Central City, KY 42330-1312

Bankruptcy Case 15-40969-acs Summary: "In a Chapter 7 bankruptcy case, Dylan Ryne Smith from Central City, KY, saw their proceedings start in 11.16.2015 and complete by 2016-02-14, involving asset liquidation."
Dylan Ryne Smith — Kentucky, 15-40969