personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clay 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 Shelby Abney, Kentucky

Address: PO Box 97 Clay City, KY 40312

Concise Description of Bankruptcy Case 10-50840-tnw7: "Shelby Abney's bankruptcy, initiated in 2010-03-15 and concluded by 07/01/2010 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Abney — Kentucky, 10-50840


ᐅ Ronald L Allen, Kentucky

Address: PO Box 69 Clay City, KY 40312

Brief Overview of Bankruptcy Case 12-52682-grs: "Ronald L Allen's bankruptcy, initiated in Oct 17, 2012 and concluded by 01.21.2013 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Allen — Kentucky, 12-52682


ᐅ Gabrienelle Dawn Amburgey, Kentucky

Address: 564 Shiloh Dr Clay City, KY 40312-8915

Concise Description of Bankruptcy Case 08-51595-grs7: "In her Chapter 13 bankruptcy case filed in Jun 24, 2008, Clay City, KY's Gabrienelle Dawn Amburgey agreed to a debt repayment plan, which was successfully completed by 09.17.2013."
Gabrienelle Dawn Amburgey — Kentucky, 08-51595


ᐅ Anthony R Anderson, Kentucky

Address: PO Box 172 Clay City, KY 40312-0172

Bankruptcy Case 08-50520-tnw Summary: "Anthony R Anderson, a resident of Clay City, KY, entered a Chapter 13 bankruptcy plan in 02.29.2008, culminating in its successful completion by Aug 5, 2013."
Anthony R Anderson — Kentucky, 08-50520


ᐅ Judy Rose Back, Kentucky

Address: PO Box 251 Clay City, KY 40312-0251

Bankruptcy Case 2014-50916-grs Summary: "Clay City, KY resident Judy Rose Back's Apr 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Judy Rose Back — Kentucky, 2014-50916


ᐅ Jennifer Lynn Baker, Kentucky

Address: 642 Brush Creek Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-50633-tnw: "The bankruptcy filing by Jennifer Lynn Baker, undertaken in Mar 15, 2013 in Clay City, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jennifer Lynn Baker — Kentucky, 13-50633


ᐅ Perry Lee Baker, Kentucky

Address: 1876 Little Hardwicks Creek Rd Clay City, KY 40312-9040

Snapshot of U.S. Bankruptcy Proceeding Case 16-50306-grs: "Perry Lee Baker's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Lee Baker — Kentucky, 16-50306


ᐅ Myrtle Banks, Kentucky

Address: 23 8th Ave Clay City, KY 40312-8951

Bankruptcy Case 16-51707-tnw Overview: "In a Chapter 7 bankruptcy case, Myrtle Banks from Clay City, KY, saw her proceedings start in September 2, 2016 and complete by December 1, 2016, involving asset liquidation."
Myrtle Banks — Kentucky, 16-51707


ᐅ Melvin A Banks, Kentucky

Address: PO Box 402 Clay City, KY 40312

Concise Description of Bankruptcy Case 13-50468-grs7: "In a Chapter 7 bankruptcy case, Melvin A Banks from Clay City, KY, saw their proceedings start in Feb 27, 2013 and complete by 2013-06-03, involving asset liquidation."
Melvin A Banks — Kentucky, 13-50468


ᐅ Marjorie Bard, Kentucky

Address: 358 Frames Branch Rd Clay City, KY 40312

Bankruptcy Case 10-51745-tnw Summary: "In a Chapter 7 bankruptcy case, Marjorie Bard from Clay City, KY, saw her proceedings start in May 26, 2010 and complete by 09.11.2010, involving asset liquidation."
Marjorie Bard — Kentucky, 10-51745


ᐅ David A Barnes, Kentucky

Address: 677 Jones Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-51982-grs: "David A Barnes's Chapter 7 bankruptcy, filed in Clay City, KY in 2013-08-13, led to asset liquidation, with the case closing in 2013-11-17."
David A Barnes — Kentucky, 13-51982


ᐅ Scottie Edward Bolin, Kentucky

Address: 5110 Hardwicks Creek Rd Clay City, KY 40312

Bankruptcy Case 13-50574-grs Summary: "The bankruptcy filing by Scottie Edward Bolin, undertaken in March 8, 2013 in Clay City, KY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Scottie Edward Bolin — Kentucky, 13-50574


ᐅ Myrta Gail Boswell, Kentucky

Address: 1013 Little Hardwicks Creek Rd Clay City, KY 40312

Bankruptcy Case 13-52874-tnw Summary: "Clay City, KY resident Myrta Gail Boswell's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Myrta Gail Boswell — Kentucky, 13-52874


ᐅ Jerry Boyd, Kentucky

Address: 4700 Main St Clay City, KY 40312

Concise Description of Bankruptcy Case 10-53795-jms7: "The bankruptcy filing by Jerry Boyd, undertaken in November 2010 in Clay City, KY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Jerry Boyd — Kentucky, 10-53795


ᐅ Kenneth Boyd, Kentucky

Address: 45 Sky View Dr Clay City, KY 40312

Bankruptcy Case 13-52438-tnw Overview: "Clay City, KY resident Kenneth Boyd's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2014."
Kenneth Boyd — Kentucky, 13-52438


ᐅ Janice Brewer, Kentucky

Address: 18 Childers Ave Clay City, KY 40312

Brief Overview of Bankruptcy Case 12-53227-jl: "Janice Brewer's Chapter 7 bankruptcy, filed in Clay City, KY in 12.27.2012, led to asset liquidation, with the case closing in 04.02.2013."
Janice Brewer — Kentucky, 12-53227-jl


ᐅ Jr Charles Brooks, Kentucky

Address: 118 Little Brush Creek Rd Clay City, KY 40312

Bankruptcy Case 10-53748-jms Overview: "Clay City, KY resident Jr Charles Brooks's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011."
Jr Charles Brooks — Kentucky, 10-53748


ᐅ Charles E Brooks, Kentucky

Address: 118 Little Brush Creek Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 13-52574-tnw7: "In Clay City, KY, Charles E Brooks filed for Chapter 7 bankruptcy in 10.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2014."
Charles E Brooks — Kentucky, 13-52574


ᐅ Charles Buckland, Kentucky

Address: PO Box 171 Clay City, KY 40312

Bankruptcy Case 09-53309-jms Summary: "Charles Buckland's bankruptcy, initiated in 2009-10-16 and concluded by January 2010 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Buckland — Kentucky, 09-53309


ᐅ Jamie L Buckland, Kentucky

Address: 378 Forge Mill Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-52446-grs: "Jamie L Buckland's Chapter 7 bankruptcy, filed in Clay City, KY in October 2013, led to asset liquidation, with the case closing in 01/13/2014."
Jamie L Buckland — Kentucky, 13-52446


ᐅ Ricky Dewayne Burns, Kentucky

Address: 1187 Virden Ridge Rd Clay City, KY 40312

Bankruptcy Case 11-50410-tnw Summary: "The bankruptcy record of Ricky Dewayne Burns from Clay City, KY, shows a Chapter 7 case filed in 02/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Ricky Dewayne Burns — Kentucky, 11-50410


ᐅ Jr Matt Bush, Kentucky

Address: PO Box 148 Clay City, KY 40312

Bankruptcy Case 09-52523-jms Overview: "The bankruptcy filing by Jr Matt Bush, undertaken in 2009-08-06 in Clay City, KY under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Jr Matt Bush — Kentucky, 09-52523


ᐅ Alicia Grace Byrd, Kentucky

Address: 324 Brush Creek Rd Clay City, KY 40312-9766

Bankruptcy Case 15-50564-grs Overview: "Alicia Grace Byrd's bankruptcy, initiated in March 2015 and concluded by 2015-06-23 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Grace Byrd — Kentucky, 15-50564


ᐅ Lewis Campbell, Kentucky

Address: 6730 Winchester Rd Clay City, KY 40312

Bankruptcy Case 10-51448-jl Overview: "In a Chapter 7 bankruptcy case, Lewis Campbell from Clay City, KY, saw his proceedings start in 04/29/2010 and complete by 2010-08-15, involving asset liquidation."
Lewis Campbell — Kentucky, 10-51448-jl


ᐅ Michelle K Caskey, Kentucky

Address: 9750 Winchester Rd Trlr 10 Clay City, KY 40312

Brief Overview of Bankruptcy Case 13-51096-tnw: "In Clay City, KY, Michelle K Caskey filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2013."
Michelle K Caskey — Kentucky, 13-51096


ᐅ Raymond Lee Caskey, Kentucky

Address: 8295 Winchester Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 12-51823-jl: "The bankruptcy record of Raymond Lee Caskey from Clay City, KY, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2012."
Raymond Lee Caskey — Kentucky, 12-51823-jl


ᐅ Darrell W Clem, Kentucky

Address: 1516 Jones Rd Clay City, KY 40312-9565

Bankruptcy Case 16-51576-grs Summary: "The bankruptcy filing by Darrell W Clem, undertaken in Aug 15, 2016 in Clay City, KY under Chapter 7, concluded with discharge in 11/13/2016 after liquidating assets."
Darrell W Clem — Kentucky, 16-51576


ᐅ Kimberly M Clem, Kentucky

Address: 1516 Jones Rd Clay City, KY 40312-9565

Bankruptcy Case 16-51576-grs Summary: "The bankruptcy filing by Kimberly M Clem, undertaken in Aug 15, 2016 in Clay City, KY under Chapter 7, concluded with discharge in November 13, 2016 after liquidating assets."
Kimberly M Clem — Kentucky, 16-51576


ᐅ Elizabeth A Cole, Kentucky

Address: 636 Skinner Branch Rd Clay City, KY 40312

Bankruptcy Case 12-51701-tnw Summary: "Elizabeth A Cole's bankruptcy, initiated in June 2012 and concluded by 10/13/2012 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Cole — Kentucky, 12-51701


ᐅ Dennis Lee Combs, Kentucky

Address: 710 Millstone Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 11-50276-jms: "Dennis Lee Combs's Chapter 7 bankruptcy, filed in Clay City, KY in January 31, 2011, led to asset liquidation, with the case closing in 05/19/2011."
Dennis Lee Combs — Kentucky, 11-50276


ᐅ Sr Donnie Conner, Kentucky

Address: 526 11th St Trlr 6 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 12-51371-tnw: "The case of Sr Donnie Conner in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donnie Conner — Kentucky, 12-51371


ᐅ Eliza B Conner, Kentucky

Address: 1893 Little Hardwicks Creek Rd Clay City, KY 40312-9040

Bankruptcy Case 15-50273-tnw Summary: "The case of Eliza B Conner in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eliza B Conner — Kentucky, 15-50273


ᐅ James J Conner, Kentucky

Address: 1893 Little Hardwicks Creek Rd Clay City, KY 40312-9040

Concise Description of Bankruptcy Case 15-50273-tnw7: "The case of James J Conner in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Conner — Kentucky, 15-50273


ᐅ Victora L Cooper, Kentucky

Address: 100 2nd St Apt 6 Clay City, KY 40312

Concise Description of Bankruptcy Case 12-52784-grs7: "In Clay City, KY, Victora L Cooper filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Victora L Cooper — Kentucky, 12-52784


ᐅ Joseph Cornett, Kentucky

Address: 441 Snow Creek Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-50758-tnw: "In Clay City, KY, Joseph Cornett filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Joseph Cornett — Kentucky, 10-50758


ᐅ Jennifer Gayle Crim, Kentucky

Address: 7626 Winchester Rd Clay City, KY 40312-9515

Snapshot of U.S. Bankruptcy Proceeding Case 16-51374-grs: "Clay City, KY resident Jennifer Gayle Crim's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2016."
Jennifer Gayle Crim — Kentucky, 16-51374


ᐅ Amy Louise Crowe, Kentucky

Address: 738 Frames Branch Rd Clay City, KY 40312-9660

Snapshot of U.S. Bankruptcy Proceeding Case 15-50876-grs: "Clay City, KY resident Amy Louise Crowe's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Amy Louise Crowe — Kentucky, 15-50876


ᐅ Bradley M Cunagin, Kentucky

Address: 301 Old Winchester Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 13-52100-grs7: "The bankruptcy record of Bradley M Cunagin from Clay City, KY, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Bradley M Cunagin — Kentucky, 13-52100


ᐅ Billy Ray Curtis, Kentucky

Address: 549 Ships Branch Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-50812-tnw: "The bankruptcy record of Billy Ray Curtis from Clay City, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2013."
Billy Ray Curtis — Kentucky, 13-50812


ᐅ Sharen Daniel, Kentucky

Address: PO Box 661 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-51193-tnw: "In a Chapter 7 bankruptcy case, Sharen Daniel from Clay City, KY, saw her proceedings start in April 2010 and complete by 07.25.2010, involving asset liquidation."
Sharen Daniel — Kentucky, 10-51193


ᐅ Floyd Davis, Kentucky

Address: 1128 Beech Fork Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-50951-jms: "Floyd Davis's bankruptcy, initiated in March 23, 2010 and concluded by 07.09.2010 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Davis — Kentucky, 10-50951


ᐅ Dwayne Day, Kentucky

Address: PO Box 454 Clay City, KY 40312

Bankruptcy Case 11-52254-jl Summary: "In Clay City, KY, Dwayne Day filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2011."
Dwayne Day — Kentucky, 11-52254-jl


ᐅ Jr William Joseph Demuth, Kentucky

Address: 6640 Winchester Rd Clay City, KY 40312

Bankruptcy Case 13-52521-grs Overview: "The bankruptcy record of Jr William Joseph Demuth from Clay City, KY, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2014."
Jr William Joseph Demuth — Kentucky, 13-52521


ᐅ Sterling Dean Esteppe, Kentucky

Address: 850 Snow Creek Rd Clay City, KY 40312-9798

Brief Overview of Bankruptcy Case 15-51646-grs: "The case of Sterling Dean Esteppe in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sterling Dean Esteppe — Kentucky, 15-51646


ᐅ Stacy L Farmer, Kentucky

Address: PO Box 368 Clay City, KY 40312-0368

Bankruptcy Case 15-51356-grs Summary: "In a Chapter 7 bankruptcy case, Stacy L Farmer from Clay City, KY, saw their proceedings start in 2015-07-09 and complete by 10.07.2015, involving asset liquidation."
Stacy L Farmer — Kentucky, 15-51356


ᐅ Robin C Farmer, Kentucky

Address: 120 Spencer Ln Clay City, KY 40312

Bankruptcy Case 12-51439-jl Overview: "Robin C Farmer's bankruptcy, initiated in 2012-05-29 and concluded by September 14, 2012 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin C Farmer — Kentucky, 12-51439-jl


ᐅ Michael L Fitzpatrick, Kentucky

Address: PO Box 653 Clay City, KY 40312-0653

Bankruptcy Case 15-51422-tnw Overview: "Clay City, KY resident Michael L Fitzpatrick's 2015-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Michael L Fitzpatrick — Kentucky, 15-51422


ᐅ Michael Ray Gaines, Kentucky

Address: PO Box 73 Clay City, KY 40312-0073

Bankruptcy Case 16-50964-tnw Summary: "Clay City, KY resident Michael Ray Gaines's May 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Michael Ray Gaines — Kentucky, 16-50964


ᐅ Ralph Gaylord, Kentucky

Address: 425 Adams Ridge Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-54032-jl: "The bankruptcy filing by Ralph Gaylord, undertaken in 2010-12-30 in Clay City, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Ralph Gaylord — Kentucky, 10-54032-jl


ᐅ Morris Gilbert, Kentucky

Address: 246 Meadows Cemetery Rd Clay City, KY 40312

Bankruptcy Case 10-51471-jl Overview: "In Clay City, KY, Morris Gilbert filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Morris Gilbert — Kentucky, 10-51471-jl


ᐅ Charles D Gillum, Kentucky

Address: 1373 Irvine Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 12-52047-tnw: "The case of Charles D Gillum in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles D Gillum — Kentucky, 12-52047


ᐅ Stephen Ginter, Kentucky

Address: 1262 Frames Branch Rd Clay City, KY 40312

Bankruptcy Case 10-53049-jl Overview: "In a Chapter 7 bankruptcy case, Stephen Ginter from Clay City, KY, saw their proceedings start in Sep 27, 2010 and complete by Jan 13, 2011, involving asset liquidation."
Stephen Ginter — Kentucky, 10-53049-jl


ᐅ Lois F Goodwin, Kentucky

Address: 2027 Frames Branch Rd Clay City, KY 40312-9423

Snapshot of U.S. Bankruptcy Proceeding Case 15-51542-grs: "In Clay City, KY, Lois F Goodwin filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2015."
Lois F Goodwin — Kentucky, 15-51542


ᐅ Bobby J Hall, Kentucky

Address: 4805 Main St Clay City, KY 40312-1147

Bankruptcy Case 2014-52110-grs Overview: "Bobby J Hall's Chapter 7 bankruptcy, filed in Clay City, KY in 09.15.2014, led to asset liquidation, with the case closing in 2014-12-14."
Bobby J Hall — Kentucky, 2014-52110


ᐅ Sandra M Hall, Kentucky

Address: 4805 Main St Clay City, KY 40312-1147

Brief Overview of Bankruptcy Case 14-52110-grs: "In a Chapter 7 bankruptcy case, Sandra M Hall from Clay City, KY, saw her proceedings start in 09/15/2014 and complete by Dec 14, 2014, involving asset liquidation."
Sandra M Hall — Kentucky, 14-52110


ᐅ Larry Gene Hamilton, Kentucky

Address: 4444 Main St Clay City, KY 40312

Brief Overview of Bankruptcy Case 11-52052-tnw: "In Clay City, KY, Larry Gene Hamilton filed for Chapter 7 bankruptcy in Jul 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2011."
Larry Gene Hamilton — Kentucky, 11-52052


ᐅ Tonya L Hatton, Kentucky

Address: 9579 Winchester Rd Clay City, KY 40312-9778

Concise Description of Bankruptcy Case 15-50978-tnw7: "In Clay City, KY, Tonya L Hatton filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Tonya L Hatton — Kentucky, 15-50978


ᐅ June Heidemann, Kentucky

Address: PO Box 521 Clay City, KY 40312-0521

Brief Overview of Bankruptcy Case 14-52638-grs: "June Heidemann's Chapter 7 bankruptcy, filed in Clay City, KY in November 21, 2014, led to asset liquidation, with the case closing in 02/19/2015."
June Heidemann — Kentucky, 14-52638


ᐅ Gregory S Hicks, Kentucky

Address: 139 Virden Springs Rd Clay City, KY 40312

Bankruptcy Case 11-53486-tnw Summary: "The bankruptcy filing by Gregory S Hicks, undertaken in 12.20.2011 in Clay City, KY under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Gregory S Hicks — Kentucky, 11-53486


ᐅ Ronald Hisle, Kentucky

Address: 2877 Black Creek Rd Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 09-53177-jms: "The bankruptcy record of Ronald Hisle from Clay City, KY, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Ronald Hisle — Kentucky, 09-53177


ᐅ Darrell Holliday, Kentucky

Address: 878 Little Brush Creek Rd Clay City, KY 40312

Bankruptcy Case 11-50457-tnw Overview: "Darrell Holliday's bankruptcy, initiated in 02/18/2011 and concluded by 06.06.2011 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Holliday — Kentucky, 11-50457


ᐅ Edward Brent Hopper, Kentucky

Address: 194 Adams Ridge Rd Clay City, KY 40312-1303

Bankruptcy Case 16-51260-grs Summary: "The bankruptcy filing by Edward Brent Hopper, undertaken in 2016-06-27 in Clay City, KY under Chapter 7, concluded with discharge in Sep 25, 2016 after liquidating assets."
Edward Brent Hopper — Kentucky, 16-51260


ᐅ April Dawn Hopper, Kentucky

Address: PO Box 462 Clay City, KY 40312-0462

Snapshot of U.S. Bankruptcy Proceeding Case 16-51260-grs: "In a Chapter 7 bankruptcy case, April Dawn Hopper from Clay City, KY, saw her proceedings start in June 2016 and complete by September 25, 2016, involving asset liquidation."
April Dawn Hopper — Kentucky, 16-51260


ᐅ Brenda Lee Howard, Kentucky

Address: 77 Ashley Hollow Rd Clay City, KY 40312-9638

Bankruptcy Case 16-50052-tnw Summary: "Clay City, KY resident Brenda Lee Howard's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2016."
Brenda Lee Howard — Kentucky, 16-50052


ᐅ Kenneth Roy Howard, Kentucky

Address: 77 Ashley Hollow Rd Clay City, KY 40312-9638

Concise Description of Bankruptcy Case 16-50052-tnw7: "Clay City, KY resident Kenneth Roy Howard's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Kenneth Roy Howard — Kentucky, 16-50052


ᐅ Wendell Hurt, Kentucky

Address: 5149 Main St Clay City, KY 40312

Concise Description of Bankruptcy Case 09-54017-jms7: "The bankruptcy record of Wendell Hurt from Clay City, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2010."
Wendell Hurt — Kentucky, 09-54017


ᐅ Anthony Johnson, Kentucky

Address: 39 Forge Mill Rd Clay City, KY 40312

Bankruptcy Case 10-51293-tnw Overview: "In a Chapter 7 bankruptcy case, Anthony Johnson from Clay City, KY, saw their proceedings start in 2010-04-17 and complete by August 2010, involving asset liquidation."
Anthony Johnson — Kentucky, 10-51293


ᐅ Jane Leigh Johnson, Kentucky

Address: 24 Ohair Rd Clay City, KY 40312-8940

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50860-tnw: "In a Chapter 7 bankruptcy case, Jane Leigh Johnson from Clay City, KY, saw her proceedings start in April 2014 and complete by July 6, 2014, involving asset liquidation."
Jane Leigh Johnson — Kentucky, 2014-50860


ᐅ Madeania Jones, Kentucky

Address: 1035 Virden Ridge Rd Clay City, KY 40312-9751

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52171-tnw: "The bankruptcy record of Madeania Jones from Clay City, KY, shows a Chapter 7 case filed in 2014-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Madeania Jones — Kentucky, 2014-52171


ᐅ Charles David Jones, Kentucky

Address: 400 Daniels Branch Rd Clay City, KY 40312-9444

Concise Description of Bankruptcy Case 2014-51860-grs7: "Charles David Jones's bankruptcy, initiated in 08.12.2014 and concluded by 2014-11-10 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles David Jones — Kentucky, 2014-51860


ᐅ Floyd Jones, Kentucky

Address: PO Box 191 Clay City, KY 40312

Bankruptcy Case 10-51608-tnw Summary: "Floyd Jones's bankruptcy, initiated in May 14, 2010 and concluded by 2010-08-30 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Jones — Kentucky, 10-51608


ᐅ Emily Lynn Jones, Kentucky

Address: 400 Daniels Branch Rd Clay City, KY 40312-9444

Brief Overview of Bankruptcy Case 14-51860-grs: "The bankruptcy record of Emily Lynn Jones from Clay City, KY, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Emily Lynn Jones — Kentucky, 14-51860


ᐅ Patricia Keeton, Kentucky

Address: 8698 Winchester Rd Clay City, KY 40312-9518

Concise Description of Bankruptcy Case 16-50450-grs7: "In Clay City, KY, Patricia Keeton filed for Chapter 7 bankruptcy in Mar 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2016."
Patricia Keeton — Kentucky, 16-50450


ᐅ Mark L Kelly, Kentucky

Address: PO Box 296 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 12-51366-jms: "The bankruptcy filing by Mark L Kelly, undertaken in 05/21/2012 in Clay City, KY under Chapter 7, concluded with discharge in September 6, 2012 after liquidating assets."
Mark L Kelly — Kentucky, 12-51366


ᐅ Darrell W Kennon, Kentucky

Address: PO Box 180 Clay City, KY 40312-0180

Snapshot of U.S. Bankruptcy Proceeding Case 10-53094-tnw: "Darrell W Kennon's Chapter 13 bankruptcy in Clay City, KY started in Sep 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Darrell W Kennon — Kentucky, 10-53094


ᐅ Elissa Kennon, Kentucky

Address: 126 9th Ave Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-50250-jms: "In Clay City, KY, Elissa Kennon filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Elissa Kennon — Kentucky, 10-50250


ᐅ Kimberly Jo Kincaid, Kentucky

Address: 253 2nd Ave Clay City, KY 40312-1220

Brief Overview of Bankruptcy Case 2014-50775-tnw: "The bankruptcy filing by Kimberly Jo Kincaid, undertaken in March 2014 in Clay City, KY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Kimberly Jo Kincaid — Kentucky, 2014-50775


ᐅ Iii Harold King, Kentucky

Address: 2309 Spout Springs Rd Clay City, KY 40312

Bankruptcy Case 09-53378-jms Overview: "The bankruptcy record of Iii Harold King from Clay City, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Iii Harold King — Kentucky, 09-53378


ᐅ Jeanette M Lacy, Kentucky

Address: PO Box 476 Clay City, KY 40312-0476

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50922-jl: "In a Chapter 7 bankruptcy case, Jeanette M Lacy from Clay City, KY, saw her proceedings start in April 15, 2014 and complete by 07.14.2014, involving asset liquidation."
Jeanette M Lacy — Kentucky, 2014-50922-jl


ᐅ Virgil Ben Larrison, Kentucky

Address: 796 Lake Neomia Rd Clay City, KY 40312

Bankruptcy Case 12-53032-tnw Summary: "In Clay City, KY, Virgil Ben Larrison filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Virgil Ben Larrison — Kentucky, 12-53032


ᐅ Lisa A Leach, Kentucky

Address: 2340 Little Hardwicks Creek Rd Clay City, KY 40312-9654

Brief Overview of Bankruptcy Case 08-52006-grs: "Lisa A Leach's Clay City, KY bankruptcy under Chapter 13 in 08/06/2008 led to a structured repayment plan, successfully discharged in 01.21.2014."
Lisa A Leach — Kentucky, 08-52006


ᐅ Waltes Lee, Kentucky

Address: 2921 Main St Clay City, KY 40312

Brief Overview of Bankruptcy Case 09-53472-wsh: "Clay City, KY resident Waltes Lee's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Waltes Lee — Kentucky, 09-53472


ᐅ Joseph Lloyd, Kentucky

Address: 5339 Main St Clay City, KY 40312

Concise Description of Bankruptcy Case 10-50026-tnw7: "The bankruptcy record of Joseph Lloyd from Clay City, KY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Joseph Lloyd — Kentucky, 10-50026


ᐅ Jessica P Maggard, Kentucky

Address: PO Box 653 Clay City, KY 40312-0653

Concise Description of Bankruptcy Case 15-50529-grs7: "Jessica P Maggard's bankruptcy, initiated in 03.23.2015 and concluded by June 2015 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica P Maggard — Kentucky, 15-50529


ᐅ Billie Martin, Kentucky

Address: PO Box 467 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-50707-jms: "The case of Billie Martin in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Martin — Kentucky, 10-50707


ᐅ Gerald Mayabb, Kentucky

Address: 566 Lake Neomia Rd Clay City, KY 40312

Bankruptcy Case 10-50435-jl Overview: "Gerald Mayabb's bankruptcy, initiated in 2010-02-13 and concluded by May 20, 2010 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Mayabb — Kentucky, 10-50435-jl


ᐅ William D Mcclure, Kentucky

Address: 173 10th St Clay City, KY 40312-1136

Brief Overview of Bankruptcy Case 15-50500-grs: "In Clay City, KY, William D Mcclure filed for Chapter 7 bankruptcy in 03.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
William D Mcclure — Kentucky, 15-50500


ᐅ John W Mcintosh, Kentucky

Address: 144 Lake Carmie Rd Clay City, KY 40312-4500

Brief Overview of Bankruptcy Case 14-50514-jl: "In Clay City, KY, John W Mcintosh filed for Chapter 7 bankruptcy in 03/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
John W Mcintosh — Kentucky, 14-50514-jl


ᐅ Roger N Meadows, Kentucky

Address: 88 Stokley Rd Clay City, KY 40312-9767

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51162-grs: "The bankruptcy filing by Roger N Meadows, undertaken in May 8, 2014 in Clay City, KY under Chapter 7, concluded with discharge in 08/06/2014 after liquidating assets."
Roger N Meadows — Kentucky, 2014-51162


ᐅ Carl Miller, Kentucky

Address: 250 Miller Rd Clay City, KY 40312

Bankruptcy Case 10-50712-tnw Overview: "The case of Carl Miller in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Miller — Kentucky, 10-50712


ᐅ Delores Montgomery, Kentucky

Address: 100 Deer Park Dr Clay City, KY 40312

Brief Overview of Bankruptcy Case 10-53525-tnw: "In a Chapter 7 bankruptcy case, Delores Montgomery from Clay City, KY, saw her proceedings start in 11/03/2010 and complete by 02.19.2011, involving asset liquidation."
Delores Montgomery — Kentucky, 10-53525


ᐅ Johnnie Moore, Kentucky

Address: PO Box 3 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 13-52718-tnw: "Clay City, KY resident Johnnie Moore's 2013-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2014."
Johnnie Moore — Kentucky, 13-52718


ᐅ Ronald Wade Moore, Kentucky

Address: 545 Brush Creek Rd Clay City, KY 40312

Brief Overview of Bankruptcy Case 13-50019-tnw: "In a Chapter 7 bankruptcy case, Ronald Wade Moore from Clay City, KY, saw his proceedings start in 2013-01-04 and complete by April 10, 2013, involving asset liquidation."
Ronald Wade Moore — Kentucky, 13-50019


ᐅ Dwayne Thomas Moore, Kentucky

Address: 124 Deer Park Dr Clay City, KY 40312-9672

Concise Description of Bankruptcy Case 08-50887-tnw7: "Dwayne Thomas Moore's Clay City, KY bankruptcy under Chapter 13 in 04/07/2008 led to a structured repayment plan, successfully discharged in 2013-06-03."
Dwayne Thomas Moore — Kentucky, 08-50887


ᐅ Jr James W Morris, Kentucky

Address: 1759 Little Hardwicks Creek Rd Clay City, KY 40312

Concise Description of Bankruptcy Case 11-53065-jms7: "Jr James W Morris's Chapter 7 bankruptcy, filed in Clay City, KY in 11/03/2011, led to asset liquidation, with the case closing in February 19, 2012."
Jr James W Morris — Kentucky, 11-53065


ᐅ Larry R Morton, Kentucky

Address: 10150 Winchester Rd Clay City, KY 40312-9085

Concise Description of Bankruptcy Case 2014-52284-grs7: "Clay City, KY resident Larry R Morton's 10.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
Larry R Morton — Kentucky, 2014-52284


ᐅ Elizabeth Mullins, Kentucky

Address: PO Box 1028 Clay City, KY 40312

Snapshot of U.S. Bankruptcy Proceeding Case 10-50977-jms: "In a Chapter 7 bankruptcy case, Elizabeth Mullins from Clay City, KY, saw her proceedings start in 2010-03-25 and complete by Jul 11, 2010, involving asset liquidation."
Elizabeth Mullins — Kentucky, 10-50977


ᐅ Raymond Edward Mullins, Kentucky

Address: 454 Oak Ridge Rd Clay City, KY 40312-9048

Bankruptcy Case 15-51505-grs Summary: "Raymond Edward Mullins's bankruptcy, initiated in July 2015 and concluded by 2015-10-29 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Edward Mullins — Kentucky, 15-51505


ᐅ Raymond W Neal, Kentucky

Address: 1534 Skinner Branch Rd Clay City, KY 40312-9791

Bankruptcy Case 16-51699-grs Overview: "Raymond W Neal's bankruptcy, initiated in 09/01/2016 and concluded by 2016-11-30 in Clay City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond W Neal — Kentucky, 16-51699


ᐅ Katherine A Neal, Kentucky

Address: 1534 Skinner Branch Rd Clay City, KY 40312-9791

Brief Overview of Bankruptcy Case 16-51699-grs: "The case of Katherine A Neal in Clay City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Neal — Kentucky, 16-51699