personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clarkson, 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 Thomas Ray Alvey, Kentucky

Address: 1824 Huffman Rd Clarkson, KY 42726-7649

Bankruptcy Case 2014-40346-acs Summary: "The case of Thomas Ray Alvey in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ray Alvey — Kentucky, 2014-40346


ᐅ Lillian Michelle Armstrong, Kentucky

Address: 212 Grayson Spring Ln Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 11-40055: "Clarkson, KY resident Lillian Michelle Armstrong's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Lillian Michelle Armstrong — Kentucky, 11-40055


ᐅ Adam Cole Back, Kentucky

Address: 105 Lookout Point Rd Clarkson, KY 42726-8415

Snapshot of U.S. Bankruptcy Proceeding Case 15-40656-acs: "The bankruptcy filing by Adam Cole Back, undertaken in 2015-08-06 in Clarkson, KY under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Adam Cole Back — Kentucky, 15-40656


ᐅ Robby D Baker, Kentucky

Address: 222 W Main St Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 12-40936: "The bankruptcy filing by Robby D Baker, undertaken in 07.20.2012 in Clarkson, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Robby D Baker — Kentucky, 12-40936


ᐅ Dewayne Adam Beeler, Kentucky

Address: 13810 Grayson Springs Rd Clarkson, KY 42726-8272

Brief Overview of Bankruptcy Case 15-40955-acs: "The bankruptcy record of Dewayne Adam Beeler from Clarkson, KY, shows a Chapter 7 case filed in Nov 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2016."
Dewayne Adam Beeler — Kentucky, 15-40955


ᐅ Latisha Dean Beeler, Kentucky

Address: 13810 Grayson Springs Rd Clarkson, KY 42726-8272

Bankruptcy Case 15-40955-acs Summary: "The bankruptcy filing by Latisha Dean Beeler, undertaken in Nov 11, 2015 in Clarkson, KY under Chapter 7, concluded with discharge in 02.09.2016 after liquidating assets."
Latisha Dean Beeler — Kentucky, 15-40955


ᐅ Michael Anthony Brady, Kentucky

Address: PO Box 126 Clarkson, KY 42726-0126

Brief Overview of Bankruptcy Case 16-40048-acs: "Michael Anthony Brady's bankruptcy, initiated in January 2016 and concluded by 04/20/2016 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Brady — Kentucky, 16-40048


ᐅ Edwina Kay Brown, Kentucky

Address: 6687 Grayson Springs Rd Clarkson, KY 42726

Concise Description of Bankruptcy Case 13-402867: "In Clarkson, KY, Edwina Kay Brown filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Edwina Kay Brown — Kentucky, 13-40286


ᐅ Tonya Candice Cain, Kentucky

Address: 1594 Saint Augustine Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 13-40327: "Clarkson, KY resident Tonya Candice Cain's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Tonya Candice Cain — Kentucky, 13-40327


ᐅ Charles E Cann, Kentucky

Address: 6619 Grayson Springs Rd Clarkson, KY 42726

Bankruptcy Case 12-41504 Overview: "Clarkson, KY resident Charles E Cann's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Charles E Cann — Kentucky, 12-41504


ᐅ Wendy Lee Carroll, Kentucky

Address: 529 Alexis Blvd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 13-41127-acs: "In a Chapter 7 bankruptcy case, Wendy Lee Carroll from Clarkson, KY, saw her proceedings start in Oct 18, 2013 and complete by January 2014, involving asset liquidation."
Wendy Lee Carroll — Kentucky, 13-41127


ᐅ James Clark, Kentucky

Address: 321 W Main St Clarkson, KY 42726-8036

Concise Description of Bankruptcy Case 15-40486-acs7: "James Clark's bankruptcy, initiated in 06/05/2015 and concluded by Sep 3, 2015 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Clark — Kentucky, 15-40486


ᐅ Stephen Gail Cooper, Kentucky

Address: 439 Grogham Rd Clarkson, KY 42726-7154

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40422-acs: "The bankruptcy filing by Stephen Gail Cooper, undertaken in 2014-04-16 in Clarkson, KY under Chapter 7, concluded with discharge in 07/15/2014 after liquidating assets."
Stephen Gail Cooper — Kentucky, 2014-40422


ᐅ Garry Glenn Cottrell, Kentucky

Address: 9613 Millerstown Rd Clarkson, KY 42726

Bankruptcy Case 13-40570-acs Summary: "Garry Glenn Cottrell's Chapter 7 bankruptcy, filed in Clarkson, KY in May 2013, led to asset liquidation, with the case closing in 2013-08-18."
Garry Glenn Cottrell — Kentucky, 13-40570


ᐅ Dennis Allen Dailey, Kentucky

Address: 105A W Short St Clarkson, KY 42726

Bankruptcy Case 13-40572-acs Overview: "The bankruptcy filing by Dennis Allen Dailey, undertaken in May 15, 2013 in Clarkson, KY under Chapter 7, concluded with discharge in 2013-08-19 after liquidating assets."
Dennis Allen Dailey — Kentucky, 13-40572


ᐅ Aubrey L Darst, Kentucky

Address: 317 N Patterson St Clarkson, KY 42726

Brief Overview of Bankruptcy Case 09-41563: "The bankruptcy filing by Aubrey L Darst, undertaken in 09.30.2009 in Clarkson, KY under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
Aubrey L Darst — Kentucky, 09-41563


ᐅ William Anthony Darst, Kentucky

Address: 6242 Grayson Springs Rd Clarkson, KY 42726

Bankruptcy Case 11-40567 Summary: "Clarkson, KY resident William Anthony Darst's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
William Anthony Darst — Kentucky, 11-40567


ᐅ Damon Decker, Kentucky

Address: 2024 Millerstown Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 12-40640: "In Clarkson, KY, Damon Decker filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2012."
Damon Decker — Kentucky, 12-40640


ᐅ Johnny Dennis, Kentucky

Address: 2187 Iberia Rd Clarkson, KY 42726

Bankruptcy Case 10-41903 Overview: "The bankruptcy record of Johnny Dennis from Clarkson, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Johnny Dennis — Kentucky, 10-41903


ᐅ James Greg Downs, Kentucky

Address: 505 Millerstown St Clarkson, KY 42726

Bankruptcy Case 11-41471 Summary: "The case of James Greg Downs in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Greg Downs — Kentucky, 11-41471


ᐅ Steven D Evans, Kentucky

Address: 683 Alfie Powell Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 11-32334: "Clarkson, KY resident Steven D Evans's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Steven D Evans — Kentucky, 11-32334


ᐅ Donna Mae Gibson, Kentucky

Address: 434 Nolin Estates Rd Clarkson, KY 42726-8451

Bankruptcy Case 16-03042-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Donna Mae Gibson from Clarkson, KY, saw her proceedings start in April 2016 and complete by 2016-07-21, involving asset liquidation."
Donna Mae Gibson — Kentucky, 16-03042-JJG-7


ᐅ Leslie Allen Gibson, Kentucky

Address: 758 Gibson Ln Clarkson, KY 42726

Bankruptcy Case 12-40993 Overview: "Leslie Allen Gibson's bankruptcy, initiated in 2012-08-09 and concluded by November 27, 2012 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Allen Gibson — Kentucky, 12-40993


ᐅ Kenneth R Gill, Kentucky

Address: 1459 Logsdon Cemetery Rd Clarkson, KY 42726

Concise Description of Bankruptcy Case 12-325597: "The bankruptcy record of Kenneth R Gill from Clarkson, KY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Kenneth R Gill — Kentucky, 12-32559


ᐅ Terry D Goldsmith, Kentucky

Address: 2097 Wax Rd Clarkson, KY 42726

Concise Description of Bankruptcy Case 12-409547: "Clarkson, KY resident Terry D Goldsmith's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2012."
Terry D Goldsmith — Kentucky, 12-40954


ᐅ Lucille Andrea Grady, Kentucky

Address: 282 Mount Moriah Church Rd Clarkson, KY 42726

Concise Description of Bankruptcy Case 13-41050-acs7: "Lucille Andrea Grady's Chapter 7 bankruptcy, filed in Clarkson, KY in Sep 28, 2013, led to asset liquidation, with the case closing in Jan 2, 2014."
Lucille Andrea Grady — Kentucky, 13-41050


ᐅ Jr Albert Grant, Kentucky

Address: 179 Lakeview Cir Clarkson, KY 42726

Bankruptcy Case 09-41942 Overview: "In Clarkson, KY, Jr Albert Grant filed for Chapter 7 bankruptcy in 12/08/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-14."
Jr Albert Grant — Kentucky, 09-41942


ᐅ Jerry Graves, Kentucky

Address: 143 Bass Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 10-40810: "The case of Jerry Graves in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Graves — Kentucky, 10-40810


ᐅ James Glen Higdon, Kentucky

Address: 409 Spring St Clarkson, KY 42726

Concise Description of Bankruptcy Case 12-409907: "In a Chapter 7 bankruptcy case, James Glen Higdon from Clarkson, KY, saw his proceedings start in August 8, 2012 and complete by November 2012, involving asset liquidation."
James Glen Higdon — Kentucky, 12-40990


ᐅ Jessica A Highfill, Kentucky

Address: 703 Twin Cove Rd Clarkson, KY 42726-8453

Bankruptcy Case 15-40095-acs Overview: "In Clarkson, KY, Jessica A Highfill filed for Chapter 7 bankruptcy in Feb 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2015."
Jessica A Highfill — Kentucky, 15-40095


ᐅ James Michael Hoben, Kentucky

Address: 590 Whispering Pine Cir Clarkson, KY 42726-8450

Bankruptcy Case 14-41177-acs Overview: "The case of James Michael Hoben in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Hoben — Kentucky, 14-41177


ᐅ Michael L Hook, Kentucky

Address: 1903 Peonia Rd Clarkson, KY 42726

Bankruptcy Case 09-41545 Overview: "Michael L Hook's bankruptcy, initiated in Sep 29, 2009 and concluded by 01.03.2010 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Hook — Kentucky, 09-41545


ᐅ Joseph P Jarboe, Kentucky

Address: 1220 Barton Run Rd Clarkson, KY 42726

Bankruptcy Case 09-41660 Summary: "The bankruptcy record of Joseph P Jarboe from Clarkson, KY, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Joseph P Jarboe — Kentucky, 09-41660


ᐅ Jeremy Daniel Johnson, Kentucky

Address: 5306 Peonia Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 13-40748-acs: "The bankruptcy filing by Jeremy Daniel Johnson, undertaken in 06/28/2013 in Clarkson, KY under Chapter 7, concluded with discharge in October 2, 2013 after liquidating assets."
Jeremy Daniel Johnson — Kentucky, 13-40748


ᐅ Mabel Campbell Jones, Kentucky

Address: 113 Shady Ln Clarkson, KY 42726-8560

Bankruptcy Case 2014-40508-acs Overview: "In Clarkson, KY, Mabel Campbell Jones filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-08."
Mabel Campbell Jones — Kentucky, 2014-40508


ᐅ Sr Alvin Scott Jones, Kentucky

Address: 113 Shady Ln Clarkson, KY 42726-8560

Bankruptcy Case 14-40508-acs Summary: "The bankruptcy filing by Sr Alvin Scott Jones, undertaken in 2014-05-10 in Clarkson, KY under Chapter 7, concluded with discharge in 08/08/2014 after liquidating assets."
Sr Alvin Scott Jones — Kentucky, 14-40508


ᐅ Alvin Scott Jones, Kentucky

Address: 113 Shady Ln Clarkson, KY 42726-8560

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40508-acs: "The bankruptcy filing by Alvin Scott Jones, undertaken in 05.10.2014 in Clarkson, KY under Chapter 7, concluded with discharge in August 8, 2014 after liquidating assets."
Alvin Scott Jones — Kentucky, 2014-40508


ᐅ Jeremy S Keown, Kentucky

Address: 2941 Rock Creek Rd Clarkson, KY 42726-8159

Bankruptcy Case 14-40262-acs Summary: "The case of Jeremy S Keown in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy S Keown — Kentucky, 14-40262


ᐅ Jennifer Marie King, Kentucky

Address: 2964 Peonia Rd Clarkson, KY 42726-8636

Snapshot of U.S. Bankruptcy Proceeding Case 16-40529-acs: "Clarkson, KY resident Jennifer Marie King's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Jennifer Marie King — Kentucky, 16-40529


ᐅ William James Kirk, Kentucky

Address: 5438 Elizabethtown Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 12-41362: "William James Kirk's Chapter 7 bankruptcy, filed in Clarkson, KY in 11.14.2012, led to asset liquidation, with the case closing in February 2013."
William James Kirk — Kentucky, 12-41362


ᐅ Michael Kolb, Kentucky

Address: 104 Faith Dr Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 10-41524: "Michael Kolb's bankruptcy, initiated in 2010-09-19 and concluded by January 2011 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kolb — Kentucky, 10-41524


ᐅ Jacki Lewis, Kentucky

Address: 609 Iberia Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 10-40327: "The bankruptcy filing by Jacki Lewis, undertaken in February 26, 2010 in Clarkson, KY under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Jacki Lewis — Kentucky, 10-40327


ᐅ Donald Mattingly, Kentucky

Address: 179 Gibson Ln Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 10-40986: "The case of Donald Mattingly in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mattingly — Kentucky, 10-40986


ᐅ Noel William Mccray, Kentucky

Address: 2322 Wax Rd Clarkson, KY 42726-8249

Bankruptcy Case 14-40029-acs Overview: "The bankruptcy filing by Noel William Mccray, undertaken in 2014-01-15 in Clarkson, KY under Chapter 7, concluded with discharge in 04/15/2014 after liquidating assets."
Noel William Mccray — Kentucky, 14-40029


ᐅ Edward L Mccubbins, Kentucky

Address: 2314 Pearman Rd Clarkson, KY 42726

Bankruptcy Case 13-40978-acs Summary: "The case of Edward L Mccubbins in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward L Mccubbins — Kentucky, 13-40978


ᐅ Mark R Mcdougle, Kentucky

Address: 413 N Patterson St Clarkson, KY 42726-8044

Bankruptcy Case 15-10980-jal Overview: "The bankruptcy record of Mark R Mcdougle from Clarkson, KY, shows a Chapter 7 case filed in 10.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2015."
Mark R Mcdougle — Kentucky, 15-10980


ᐅ Keith Meredith, Kentucky

Address: 4224 Peonia Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 10-41150: "In Clarkson, KY, Keith Meredith filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2010."
Keith Meredith — Kentucky, 10-41150


ᐅ Sr Harold Miller, Kentucky

Address: 375 Haycraft Rd Clarkson, KY 42726

Bankruptcy Case 10-41132 Overview: "Sr Harold Miller's bankruptcy, initiated in 2010-07-06 and concluded by October 24, 2010 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harold Miller — Kentucky, 10-41132


ᐅ Syrene Marie Miller, Kentucky

Address: 401 Haycraft Rd Clarkson, KY 42726-8614

Concise Description of Bankruptcy Case 15-40880-acs7: "The bankruptcy filing by Syrene Marie Miller, undertaken in 10/14/2015 in Clarkson, KY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Syrene Marie Miller — Kentucky, 15-40880


ᐅ Harold Miller, Kentucky

Address: 401 Haycraft Rd Clarkson, KY 42726-8614

Bankruptcy Case 15-40880-acs Overview: "In a Chapter 7 bankruptcy case, Harold Miller from Clarkson, KY, saw their proceedings start in 10/14/2015 and complete by 01.12.2016, involving asset liquidation."
Harold Miller — Kentucky, 15-40880


ᐅ Shannon D Miniard, Kentucky

Address: 12558 Grayson Springs Rd Clarkson, KY 42726-8214

Brief Overview of Bankruptcy Case 15-40832-acs: "The case of Shannon D Miniard in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon D Miniard — Kentucky, 15-40832


ᐅ Shelia M Miniard, Kentucky

Address: 12558 Grayson Springs Rd Clarkson, KY 42726-8214

Bankruptcy Case 15-40832-acs Summary: "Shelia M Miniard's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia M Miniard — Kentucky, 15-40832


ᐅ Ronald Joseph Mydlowski, Kentucky

Address: 277 Sims Rd Clarkson, KY 42726-7607

Bankruptcy Case 14-40092-acs Overview: "In Clarkson, KY, Ronald Joseph Mydlowski filed for Chapter 7 bankruptcy in Feb 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2014."
Ronald Joseph Mydlowski — Kentucky, 14-40092


ᐅ Jerry Wayne Nash, Kentucky

Address: 423 Millerstown St Clarkson, KY 42726-8146

Brief Overview of Bankruptcy Case 14-40581-acs: "In Clarkson, KY, Jerry Wayne Nash filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Jerry Wayne Nash — Kentucky, 14-40581


ᐅ Neal Penny M O, Kentucky

Address: 51 Meadowview Estates Rd Clarkson, KY 42726-8100

Concise Description of Bankruptcy Case 14-41081-acs7: "The bankruptcy filing by Neal Penny M O, undertaken in 11.19.2014 in Clarkson, KY under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
Neal Penny M O — Kentucky, 14-41081


ᐅ Neal James W O, Kentucky

Address: 206 Clifty Ave Clarkson, KY 42726-8015

Bankruptcy Case 15-40272-acs Summary: "The bankruptcy filing by Neal James W O, undertaken in 03.31.2015 in Clarkson, KY under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Neal James W O — Kentucky, 15-40272


ᐅ Barbara Pfeiffer, Kentucky

Address: 1019 Nolin Park Rd Clarkson, KY 42726

Bankruptcy Case 10-41539 Overview: "The case of Barbara Pfeiffer in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Pfeiffer — Kentucky, 10-41539


ᐅ Jr Norbert Eugene Pierce, Kentucky

Address: 5466 Rock Creek Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 11-40821: "Jr Norbert Eugene Pierce's bankruptcy, initiated in 06/13/2011 and concluded by October 2011 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norbert Eugene Pierce — Kentucky, 11-40821


ᐅ Stephen Pleasant, Kentucky

Address: 156 Timberland Dr Clarkson, KY 42726

Bankruptcy Case 10-42047 Summary: "Stephen Pleasant's Chapter 7 bankruptcy, filed in Clarkson, KY in 12/31/2010, led to asset liquidation, with the case closing in April 20, 2011."
Stephen Pleasant — Kentucky, 10-42047


ᐅ Herbie L Popham, Kentucky

Address: 10806 Peonia Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 11-41371: "Herbie L Popham's Chapter 7 bankruptcy, filed in Clarkson, KY in 10.11.2011, led to asset liquidation, with the case closing in 01.29.2012."
Herbie L Popham — Kentucky, 11-41371


ᐅ Joseph K Schulze, Kentucky

Address: 2500 Logsdon Cemetery Rd Clarkson, KY 42726

Bankruptcy Case 11-40433 Overview: "Clarkson, KY resident Joseph K Schulze's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Joseph K Schulze — Kentucky, 11-40433


ᐅ John Allen Sexton, Kentucky

Address: 213 Carlie Dr Clarkson, KY 42726

Brief Overview of Bankruptcy Case 12-40937: "John Allen Sexton's Chapter 7 bankruptcy, filed in Clarkson, KY in Jul 20, 2012, led to asset liquidation, with the case closing in 2012-11-07."
John Allen Sexton — Kentucky, 12-40937


ᐅ Paul David Smallwood, Kentucky

Address: 1475 Patterson Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 11-40764: "Paul David Smallwood's Chapter 7 bankruptcy, filed in Clarkson, KY in May 2011, led to asset liquidation, with the case closing in 09.14.2011."
Paul David Smallwood — Kentucky, 11-40764


ᐅ George Smallwood, Kentucky

Address: 20 Fragrant Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 11-41411: "George Smallwood's bankruptcy, initiated in 2011-10-19 and concluded by February 6, 2012 in Clarkson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Smallwood — Kentucky, 11-41411


ᐅ Roy Smith, Kentucky

Address: 81 Broad Ford Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 10-41169: "In Clarkson, KY, Roy Smith filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Roy Smith — Kentucky, 10-41169


ᐅ Karen Stevenson, Kentucky

Address: 5287 Elizabethtown Rd Clarkson, KY 42726

Concise Description of Bankruptcy Case 10-410907: "In Clarkson, KY, Karen Stevenson filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Karen Stevenson — Kentucky, 10-41090


ᐅ Tiffany Renee Stevenson, Kentucky

Address: 218 2nd St Clarkson, KY 42726-8006

Bankruptcy Case 16-40482-acs Summary: "The bankruptcy record of Tiffany Renee Stevenson from Clarkson, KY, shows a Chapter 7 case filed in 05.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Tiffany Renee Stevenson — Kentucky, 16-40482


ᐅ Carry Lavada Sweet, Kentucky

Address: 3375 Peonia Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 13-40287: "Clarkson, KY resident Carry Lavada Sweet's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2013."
Carry Lavada Sweet — Kentucky, 13-40287


ᐅ Jacob Oneal Swift, Kentucky

Address: 326 N Patterson St Clarkson, KY 42726-8043

Bankruptcy Case 14-40109-acs Overview: "The bankruptcy filing by Jacob Oneal Swift, undertaken in 02.13.2014 in Clarkson, KY under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Jacob Oneal Swift — Kentucky, 14-40109


ᐅ Carol Thornberry, Kentucky

Address: 149 Quarry Cove Rd Clarkson, KY 42726

Bankruptcy Case 10-40443 Summary: "The bankruptcy filing by Carol Thornberry, undertaken in 2010-03-11 in Clarkson, KY under Chapter 7, concluded with discharge in 06/29/2010 after liquidating assets."
Carol Thornberry — Kentucky, 10-40443


ᐅ Edith Tines, Kentucky

Address: 409 W Main St # B Clarkson, KY 42726

Bankruptcy Case 09-41767 Summary: "In Clarkson, KY, Edith Tines filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Edith Tines — Kentucky, 09-41767


ᐅ Reginald Watson Turner, Kentucky

Address: 256 Wheeler Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 11-40792: "The bankruptcy record of Reginald Watson Turner from Clarkson, KY, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Reginald Watson Turner — Kentucky, 11-40792


ᐅ Michael David Watson, Kentucky

Address: 2010 Millerstown Rd Clarkson, KY 42726-7160

Snapshot of U.S. Bankruptcy Proceeding Case 14-40309-acs: "Clarkson, KY resident Michael David Watson's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Michael David Watson — Kentucky, 14-40309


ᐅ Hubbard Williams, Kentucky

Address: 3597 Wheeler Mill Rd Clarkson, KY 42726

Snapshot of U.S. Bankruptcy Proceeding Case 10-40956: "Hubbard Williams's Chapter 7 bankruptcy, filed in Clarkson, KY in 06.02.2010, led to asset liquidation, with the case closing in September 20, 2010."
Hubbard Williams — Kentucky, 10-40956


ᐅ William C Willis, Kentucky

Address: PO Box 33 Clarkson, KY 42726-0033

Bankruptcy Case 2014-41007-acs Summary: "In a Chapter 7 bankruptcy case, William C Willis from Clarkson, KY, saw their proceedings start in 10.23.2014 and complete by January 2015, involving asset liquidation."
William C Willis — Kentucky, 2014-41007


ᐅ Joseph Allen Winbun, Kentucky

Address: 11 Lookout Point Rd Clarkson, KY 42726-8415

Concise Description of Bankruptcy Case 15-40770-acs7: "The case of Joseph Allen Winbun in Clarkson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Allen Winbun — Kentucky, 15-40770


ᐅ Ricky Dean Wood, Kentucky

Address: 6530 Wax Rd Clarkson, KY 42726

Brief Overview of Bankruptcy Case 13-10351-grs: "Ricky Dean Wood's Chapter 7 bankruptcy, filed in Clarkson, KY in 09.19.2013, led to asset liquidation, with the case closing in December 24, 2013."
Ricky Dean Wood — Kentucky, 13-10351


ᐅ Aster P Wooden, Kentucky

Address: 97 Ranchero Rd Clarkson, KY 42726-8429

Snapshot of U.S. Bankruptcy Proceeding Case 15-40618-acs: "Aster P Wooden's Chapter 7 bankruptcy, filed in Clarkson, KY in 07/23/2015, led to asset liquidation, with the case closing in 10.21.2015."
Aster P Wooden — Kentucky, 15-40618


ᐅ Donna Wooden, Kentucky

Address: 97 Ranchero Rd Clarkson, KY 42726-8429

Concise Description of Bankruptcy Case 15-40618-acs7: "Donna Wooden's Chapter 7 bankruptcy, filed in Clarkson, KY in 2015-07-23, led to asset liquidation, with the case closing in 2015-10-21."
Donna Wooden — Kentucky, 15-40618