personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbia, 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 Dustin R Absher, Kentucky

Address: 15 Denson Rd Columbia, KY 42728-9285

Bankruptcy Case 15-10572-jal Summary: "Dustin R Absher's Chapter 7 bankruptcy, filed in Columbia, KY in Jun 4, 2015, led to asset liquidation, with the case closing in 09/02/2015."
Dustin R Absher — Kentucky, 15-10572


ᐅ Thersia A Absher, Kentucky

Address: 15 Denson Rd Columbia, KY 42728-9285

Bankruptcy Case 15-10572-jal Summary: "In Columbia, KY, Thersia A Absher filed for Chapter 7 bankruptcy in 06.04.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2015."
Thersia A Absher — Kentucky, 15-10572


ᐅ Rhonda G Akin, Kentucky

Address: 1840 Bull Run Rd Columbia, KY 42728-9002

Concise Description of Bankruptcy Case 16-10533-jal7: "Rhonda G Akin's bankruptcy, initiated in Jun 10, 2016 and concluded by Sep 8, 2016 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda G Akin — Kentucky, 16-10533


ᐅ Heather Lynda Ambers, Kentucky

Address: 1375 Brock Burris Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-10817: "The case of Heather Lynda Ambers in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lynda Ambers — Kentucky, 11-10817


ᐅ Terri L Anderson, Kentucky

Address: 798 Mount Carmel Rd Columbia, KY 42728-9500

Snapshot of U.S. Bankruptcy Proceeding Case 15-10027-jal: "The case of Terri L Anderson in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Anderson — Kentucky, 15-10027


ᐅ Franklin Appleby, Kentucky

Address: 5439 Sparksville Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-11754: "In a Chapter 7 bankruptcy case, Franklin Appleby from Columbia, KY, saw his proceedings start in 2010-11-23 and complete by 2011-03-13, involving asset liquidation."
Franklin Appleby — Kentucky, 10-11754


ᐅ Zackary Grant Bailey, Kentucky

Address: 382 Arbor Ln Columbia, KY 42728-7205

Bankruptcy Case 2014-10531-jal Overview: "The case of Zackary Grant Bailey in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zackary Grant Bailey — Kentucky, 2014-10531


ᐅ Bobby D Baker, Kentucky

Address: PO Box 1214 Columbia, KY 42728

Bankruptcy Case 12-10564 Overview: "In a Chapter 7 bankruptcy case, Bobby D Baker from Columbia, KY, saw their proceedings start in 2012-04-20 and complete by 2012-08-08, involving asset liquidation."
Bobby D Baker — Kentucky, 12-10564


ᐅ Amy Bardin, Kentucky

Address: 1461 Eastridge Cemetery Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-11212: "The bankruptcy filing by Amy Bardin, undertaken in Aug 4, 2010 in Columbia, KY under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Amy Bardin — Kentucky, 10-11212


ᐅ Phillip Bardin, Kentucky

Address: 715 G B Bardin Rd Columbia, KY 42728

Bankruptcy Case 10-10731 Summary: "The case of Phillip Bardin in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Bardin — Kentucky, 10-10731


ᐅ Daniel R Beard, Kentucky

Address: 403 Cole St Columbia, KY 42728

Bankruptcy Case 13-10121 Summary: "The bankruptcy record of Daniel R Beard from Columbia, KY, shows a Chapter 7 case filed in 02/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2013."
Daniel R Beard — Kentucky, 13-10121


ᐅ Tim Beard, Kentucky

Address: 3053 Milltown Rd Columbia, KY 42728

Bankruptcy Case 10-11242 Summary: "In Columbia, KY, Tim Beard filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Tim Beard — Kentucky, 10-11242


ᐅ Wilma Jean Beard, Kentucky

Address: 1410 Sunset Dr Columbia, KY 42728-1650

Concise Description of Bankruptcy Case 15-11126-jal7: "The case of Wilma Jean Beard in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Jean Beard — Kentucky, 15-11126


ᐅ Steve Benedict, Kentucky

Address: 415 Clear Springs Rd Columbia, KY 42728

Bankruptcy Case 10-10264 Overview: "Steve Benedict's bankruptcy, initiated in 2010-02-21 and concluded by 06/11/2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Benedict — Kentucky, 10-10264


ᐅ James E Bennett, Kentucky

Address: PO Box 218 Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-10984: "The case of James E Bennett in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Bennett — Kentucky, 12-10984


ᐅ William Bernard, Kentucky

Address: 91 Locust Ln Columbia, KY 42728

Concise Description of Bankruptcy Case 10-102847: "The bankruptcy filing by William Bernard, undertaken in 2010-02-23 in Columbia, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
William Bernard — Kentucky, 10-10284


ᐅ Kyle Bernard, Kentucky

Address: 319 Dry Creek Rd Columbia, KY 42728

Bankruptcy Case 13-10651-jal Summary: "The bankruptcy record of Kyle Bernard from Columbia, KY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2013."
Kyle Bernard — Kentucky, 13-10651


ᐅ Brandon Neil Biggs, Kentucky

Address: 185 J Grant Rd Columbia, KY 42728

Concise Description of Bankruptcy Case 13-10382-jal7: "The case of Brandon Neil Biggs in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Neil Biggs — Kentucky, 13-10382


ᐅ Timothy Dewey Blackistone, Kentucky

Address: PO Box 286 Columbia, KY 42728

Bankruptcy Case 11-10760 Summary: "Timothy Dewey Blackistone's bankruptcy, initiated in May 2011 and concluded by 08/17/2011 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dewey Blackistone — Kentucky, 11-10760


ᐅ Tina Bloyd, Kentucky

Address: 765 Montpelier Rd Columbia, KY 42728

Bankruptcy Case 10-11576 Overview: "Columbia, KY resident Tina Bloyd's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Tina Bloyd — Kentucky, 10-11576


ᐅ Jeremy Brandon Booher, Kentucky

Address: 1030 Snake Creek Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-11653: "Jeremy Brandon Booher's bankruptcy, initiated in 11/10/2011 and concluded by 2012-02-08 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Brandon Booher — Kentucky, 11-11653


ᐅ Earl Davis Bradshaw, Kentucky

Address: PO Box 224 Columbia, KY 42728

Bankruptcy Case 09-11780 Summary: "The bankruptcy record of Earl Davis Bradshaw from Columbia, KY, shows a Chapter 7 case filed in 2009-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Earl Davis Bradshaw — Kentucky, 09-11780


ᐅ Alan Scott Bradshaw, Kentucky

Address: 5244 Allen Schoolhouse Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-10854-jal: "The bankruptcy record of Alan Scott Bradshaw from Columbia, KY, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Alan Scott Bradshaw — Kentucky, 13-10854


ᐅ Mark Bright, Kentucky

Address: 949 T P Cundiff Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10765: "The bankruptcy filing by Mark Bright, undertaken in 2010-05-12 in Columbia, KY under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Mark Bright — Kentucky, 10-10765


ᐅ Jeremy James Brinkman, Kentucky

Address: 579 T Flatt Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-10429-jal: "Jeremy James Brinkman's Chapter 7 bankruptcy, filed in Columbia, KY in April 10, 2013, led to asset liquidation, with the case closing in July 15, 2013."
Jeremy James Brinkman — Kentucky, 13-10429


ᐅ Jared D Brock, Kentucky

Address: 2104 Milltown Church Rd Columbia, KY 42728

Bankruptcy Case 13-10181 Summary: "The case of Jared D Brock in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared D Brock — Kentucky, 13-10181


ᐅ James Leo Brown, Kentucky

Address: 4524 Bull Run Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-11855: "The bankruptcy record of James Leo Brown from Columbia, KY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
James Leo Brown — Kentucky, 11-11855


ᐅ Penny Brown, Kentucky

Address: 9520 Liberty Rd Columbia, KY 42728-9180

Concise Description of Bankruptcy Case 08-11529-jal7: "October 24, 2008 marked the beginning of Penny Brown's Chapter 13 bankruptcy in Columbia, KY, entailing a structured repayment schedule, completed by 2013-12-05."
Penny Brown — Kentucky, 08-11529


ᐅ Shaun Brown, Kentucky

Address: 355 Frankum Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10087: "The bankruptcy filing by Shaun Brown, undertaken in 2010-01-21 in Columbia, KY under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Shaun Brown — Kentucky, 10-10087


ᐅ George Caleb Brown, Kentucky

Address: PO Box 185 Columbia, KY 42728

Bankruptcy Case 11-10692 Overview: "George Caleb Brown's bankruptcy, initiated in April 29, 2011 and concluded by 08.17.2011 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Caleb Brown — Kentucky, 11-10692


ᐅ Jeffrey Wayne Bryant, Kentucky

Address: 651 T P Cundiff Rd Columbia, KY 42728-8249

Bankruptcy Case 15-11170-jal Overview: "The bankruptcy filing by Jeffrey Wayne Bryant, undertaken in November 2015 in Columbia, KY under Chapter 7, concluded with discharge in 02/25/2016 after liquidating assets."
Jeffrey Wayne Bryant — Kentucky, 15-11170


ᐅ Larry W Bryant, Kentucky

Address: 655 T P Cundiff Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10599: "In a Chapter 7 bankruptcy case, Larry W Bryant from Columbia, KY, saw his proceedings start in 2012-04-26 and complete by 2012-08-14, involving asset liquidation."
Larry W Bryant — Kentucky, 12-10599


ᐅ Alec Thomas Bryant, Kentucky

Address: 403 Dillon St Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10990: "Alec Thomas Bryant's Chapter 7 bankruptcy, filed in Columbia, KY in July 19, 2012, led to asset liquidation, with the case closing in 11.06.2012."
Alec Thomas Bryant — Kentucky, 12-10990


ᐅ Davy Burchett, Kentucky

Address: 3735 Melson Ridge Rd Columbia, KY 42728

Bankruptcy Case 09-11874 Overview: "The case of Davy Burchett in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davy Burchett — Kentucky, 09-11874


ᐅ Michael Aaron Burkhardt, Kentucky

Address: 798 Mount Carmel Rd Columbia, KY 42728-9500

Snapshot of U.S. Bankruptcy Proceeding Case 10-10691-jal: "The bankruptcy record for Michael Aaron Burkhardt from Columbia, KY, under Chapter 13, filed in 2010-04-30, involved setting up a repayment plan, finalized by 2014-12-30."
Michael Aaron Burkhardt — Kentucky, 10-10691


ᐅ Terri Lynne Burris, Kentucky

Address: 107 Elm St Columbia, KY 42728-1351

Bankruptcy Case 16-10244-jal Overview: "The bankruptcy record of Terri Lynne Burris from Columbia, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Terri Lynne Burris — Kentucky, 16-10244


ᐅ Janice F Burris, Kentucky

Address: PO Box 212 Columbia, KY 42728

Bankruptcy Case 13-10418-jal Overview: "Columbia, KY resident Janice F Burris's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Janice F Burris — Kentucky, 13-10418


ᐅ Jason Burton, Kentucky

Address: 520 Portland Rd Columbia, KY 42728-5279

Bankruptcy Case 15-10764-jal Overview: "The bankruptcy filing by Jason Burton, undertaken in July 2015 in Columbia, KY under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Jason Burton — Kentucky, 15-10764


ᐅ Ronnie Burton, Kentucky

Address: 3025 Liberty Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 13-10298: "In a Chapter 7 bankruptcy case, Ronnie Burton from Columbia, KY, saw their proceedings start in Mar 20, 2013 and complete by June 2013, involving asset liquidation."
Ronnie Burton — Kentucky, 13-10298


ᐅ David Eugene Burton, Kentucky

Address: 805 Wright Dr Columbia, KY 42728

Bankruptcy Case 12-10242 Summary: "David Eugene Burton's Chapter 7 bankruptcy, filed in Columbia, KY in 02.26.2012, led to asset liquidation, with the case closing in 2012-06-15."
David Eugene Burton — Kentucky, 12-10242


ᐅ Greg L Burton, Kentucky

Address: 109 Orvis Grider Dr Apt 95 Columbia, KY 42728-1061

Bankruptcy Case 16-10340-jal Overview: "The case of Greg L Burton in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg L Burton — Kentucky, 16-10340


ᐅ Holly L Burton, Kentucky

Address: 109 Orvis Grider Dr Apt 95 Columbia, KY 42728-1061

Snapshot of U.S. Bankruptcy Proceeding Case 16-10340-jal: "Holly L Burton's Chapter 7 bankruptcy, filed in Columbia, KY in April 2016, led to asset liquidation, with the case closing in July 8, 2016."
Holly L Burton — Kentucky, 16-10340


ᐅ Albert R Burton, Kentucky

Address: PO Box 554 Columbia, KY 42728-0554

Concise Description of Bankruptcy Case 2014-10516-jal7: "In a Chapter 7 bankruptcy case, Albert R Burton from Columbia, KY, saw his proceedings start in May 2014 and complete by 08/06/2014, involving asset liquidation."
Albert R Burton — Kentucky, 2014-10516


ᐅ Jr Ronald Burton, Kentucky

Address: 540 Old Johnson Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-11842: "Jr Ronald Burton's Chapter 7 bankruptcy, filed in Columbia, KY in Dec 15, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Jr Ronald Burton — Kentucky, 10-11842


ᐅ Phyllis Lou Burton, Kentucky

Address: 2365 Holmes Bend Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 09-11788: "Phyllis Lou Burton's Chapter 7 bankruptcy, filed in Columbia, KY in October 12, 2009, led to asset liquidation, with the case closing in 01.16.2010."
Phyllis Lou Burton — Kentucky, 09-11788


ᐅ Elizabeth Ann Burton, Kentucky

Address: 4259 Liberty Rd Columbia, KY 42728-8210

Bankruptcy Case 2014-10535-jal Summary: "Elizabeth Ann Burton's Chapter 7 bankruptcy, filed in Columbia, KY in May 2014, led to asset liquidation, with the case closing in 08/10/2014."
Elizabeth Ann Burton — Kentucky, 2014-10535


ᐅ Charles Michael Caldwell, Kentucky

Address: 3000 Liberty Rd Columbia, KY 42728

Bankruptcy Case 13-11325-jal Summary: "Charles Michael Caldwell's bankruptcy, initiated in 10.31.2013 and concluded by February 4, 2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Michael Caldwell — Kentucky, 13-11325


ᐅ Delbert Caldwell, Kentucky

Address: 3000 Liberty Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-11292: "Delbert Caldwell's bankruptcy, initiated in 2010-08-22 and concluded by 12/10/2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Caldwell — Kentucky, 10-11292


ᐅ Robert E Campbell, Kentucky

Address: 1073 Pelly Ln Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 11-11608: "Robert E Campbell's bankruptcy, initiated in Oct 31, 2011 and concluded by February 18, 2012 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Campbell — Kentucky, 11-11608


ᐅ Dennis Campbell, Kentucky

Address: 1205 Greensburg St Columbia, KY 42728

Bankruptcy Case 10-11680 Summary: "In a Chapter 7 bankruptcy case, Dennis Campbell from Columbia, KY, saw their proceedings start in November 5, 2010 and complete by 2011-02-02, involving asset liquidation."
Dennis Campbell — Kentucky, 10-11680


ᐅ Shelly Anne Carey, Kentucky

Address: PO Box 15 Columbia, KY 42728

Concise Description of Bankruptcy Case 11-110137: "Shelly Anne Carey's bankruptcy, initiated in July 2011 and concluded by 2011-10-19 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Anne Carey — Kentucky, 11-11013


ᐅ Jr Gene Cash, Kentucky

Address: 3170 Eastridge Cemetery Rd Columbia, KY 42728

Bankruptcy Case 10-10592 Summary: "In a Chapter 7 bankruptcy case, Jr Gene Cash from Columbia, KY, saw their proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Jr Gene Cash — Kentucky, 10-10592


ᐅ Christiaan Cato, Kentucky

Address: 703 Water Works St Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10357: "Christiaan Cato's Chapter 7 bankruptcy, filed in Columbia, KY in March 6, 2010, led to asset liquidation, with the case closing in 06/24/2010."
Christiaan Cato — Kentucky, 10-10357


ᐅ Tony Lee Catron, Kentucky

Address: 800 Page St Apt 206 Columbia, KY 42728-1816

Bankruptcy Case 16-10023-jal Summary: "Tony Lee Catron's Chapter 7 bankruptcy, filed in Columbia, KY in January 12, 2016, led to asset liquidation, with the case closing in April 2016."
Tony Lee Catron — Kentucky, 16-10023


ᐅ Raymond Preston Chapman, Kentucky

Address: 302 Clinton St Columbia, KY 42728

Bankruptcy Case 13-10858-jal Overview: "In a Chapter 7 bankruptcy case, Raymond Preston Chapman from Columbia, KY, saw his proceedings start in Jul 16, 2013 and complete by 2013-10-20, involving asset liquidation."
Raymond Preston Chapman — Kentucky, 13-10858


ᐅ Robert Chapman, Kentucky

Address: 540 Green Hills Rd Columbia, KY 42728

Bankruptcy Case 10-10619 Summary: "Robert Chapman's bankruptcy, initiated in April 2010 and concluded by 2010-08-08 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Chapman — Kentucky, 10-10619


ᐅ Joshua Maurice Cheatham, Kentucky

Address: 307 W Page St Columbia, KY 42728

Concise Description of Bankruptcy Case 13-10559-jal7: "The bankruptcy record of Joshua Maurice Cheatham from Columbia, KY, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013."
Joshua Maurice Cheatham — Kentucky, 13-10559


ᐅ Toi Cheng, Kentucky

Address: 960 Jamestown St Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10438: "The bankruptcy filing by Toi Cheng, undertaken in 2010-03-18 in Columbia, KY under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Toi Cheng — Kentucky, 10-10438


ᐅ Larry Chrisman, Kentucky

Address: PO Box 776 Columbia, KY 42728

Bankruptcy Case 10-10028 Overview: "In a Chapter 7 bankruptcy case, Larry Chrisman from Columbia, KY, saw his proceedings start in 2010-01-11 and complete by April 2010, involving asset liquidation."
Larry Chrisman — Kentucky, 10-10028


ᐅ Robert Coffey, Kentucky

Address: 130 L Hancock Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10830: "Robert Coffey's Chapter 7 bankruptcy, filed in Columbia, KY in May 25, 2010, led to asset liquidation, with the case closing in 2010-09-12."
Robert Coffey — Kentucky, 10-10830


ᐅ Charles Jason Collins, Kentucky

Address: 402 L Hancock Rd Columbia, KY 42728

Bankruptcy Case 12-11348 Summary: "Charles Jason Collins's bankruptcy, initiated in 10.10.2012 and concluded by January 14, 2013 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Jason Collins — Kentucky, 12-11348


ᐅ Jacqueline Rene Collins, Kentucky

Address: PO Box 225 Columbia, KY 42728-0225

Bankruptcy Case 2014-10806-jal Summary: "The case of Jacqueline Rene Collins in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Rene Collins — Kentucky, 2014-10806


ᐅ William Bruce Connor, Kentucky

Address: 93 Hooterville Rd Columbia, KY 42728-7339

Concise Description of Bankruptcy Case 16-10454-jal7: "The bankruptcy record of William Bruce Connor from Columbia, KY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2016."
William Bruce Connor — Kentucky, 16-10454


ᐅ Margaret Allen Coomer, Kentucky

Address: PO Box 933 Columbia, KY 42728-0933

Snapshot of U.S. Bankruptcy Proceeding Case 08-10551: "Filing for Chapter 13 bankruptcy in 2008-04-11, Margaret Allen Coomer from Columbia, KY, structured a repayment plan, achieving discharge in 04.01.2013."
Margaret Allen Coomer — Kentucky, 08-10551


ᐅ Matthew Thomas Coomer, Kentucky

Address: 138 Hadley Rd Columbia, KY 42728

Bankruptcy Case 12-10571 Summary: "Columbia, KY resident Matthew Thomas Coomer's 04.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Matthew Thomas Coomer — Kentucky, 12-10571


ᐅ Tony Coomer, Kentucky

Address: 2686 Russell Springs Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10374: "The bankruptcy filing by Tony Coomer, undertaken in March 9, 2010 in Columbia, KY under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Tony Coomer — Kentucky, 10-10374


ᐅ David R Corbin, Kentucky

Address: 910 Greensburg St Columbia, KY 42728

Concise Description of Bankruptcy Case 13-11277-jal7: "The bankruptcy filing by David R Corbin, undertaken in October 2013 in Columbia, KY under Chapter 7, concluded with discharge in 01.22.2014 after liquidating assets."
David R Corbin — Kentucky, 13-11277


ᐅ Jeremy Wayne Costello, Kentucky

Address: 4270 Sano Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-11029: "The bankruptcy filing by Jeremy Wayne Costello, undertaken in Jul 6, 2011 in Columbia, KY under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
Jeremy Wayne Costello — Kentucky, 11-11029


ᐅ Burchell Couch, Kentucky

Address: 120 Hadley Church Rd Columbia, KY 42728

Bankruptcy Case 10-10668 Summary: "In Columbia, KY, Burchell Couch filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Burchell Couch — Kentucky, 10-10668


ᐅ Brandon Wayne Cowan, Kentucky

Address: 140 Cecil Blair Rd Columbia, KY 42728

Bankruptcy Case 12-10251 Summary: "The bankruptcy filing by Brandon Wayne Cowan, undertaken in February 2012 in Columbia, KY under Chapter 7, concluded with discharge in 06/17/2012 after liquidating assets."
Brandon Wayne Cowan — Kentucky, 12-10251


ᐅ Christopher Wayne Cowan, Kentucky

Address: 1660 Milltown Church Rd Columbia, KY 42728-5259

Concise Description of Bankruptcy Case 16-10261-jal7: "The bankruptcy filing by Christopher Wayne Cowan, undertaken in March 22, 2016 in Columbia, KY under Chapter 7, concluded with discharge in 06/20/2016 after liquidating assets."
Christopher Wayne Cowan — Kentucky, 16-10261


ᐅ Jack Bradshaw Cox, Kentucky

Address: 307 Merchant St Columbia, KY 42728-1441

Bankruptcy Case 16-10357-jal Summary: "Columbia, KY resident Jack Bradshaw Cox's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Jack Bradshaw Cox — Kentucky, 16-10357


ᐅ Danny Cox, Kentucky

Address: 310 Pickett Chapel Church Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-11487: "In Columbia, KY, Danny Cox filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-15."
Danny Cox — Kentucky, 10-11487


ᐅ Kathleen Coomer Cox, Kentucky

Address: 2921 Russell Springs Rd Apt 103 Columbia, KY 42728-9356

Bankruptcy Case 16-10357-jal Summary: "The bankruptcy filing by Kathleen Coomer Cox, undertaken in 04.15.2016 in Columbia, KY under Chapter 7, concluded with discharge in Jul 14, 2016 after liquidating assets."
Kathleen Coomer Cox — Kentucky, 16-10357


ᐅ Lisa Nicole Crawhorn, Kentucky

Address: 520 Portland Rd Columbia, KY 42728-5279

Bankruptcy Case 15-10764-jal Summary: "In a Chapter 7 bankruptcy case, Lisa Nicole Crawhorn from Columbia, KY, saw her proceedings start in 07/30/2015 and complete by 2015-10-28, involving asset liquidation."
Lisa Nicole Crawhorn — Kentucky, 15-10764


ᐅ Terra Crouch, Kentucky

Address: 91 Old Springfield Rd Columbia, KY 42728

Bankruptcy Case 10-10940 Summary: "The bankruptcy filing by Terra Crouch, undertaken in 2010-06-12 in Columbia, KY under Chapter 7, concluded with discharge in 09.30.2010 after liquidating assets."
Terra Crouch — Kentucky, 10-10940


ᐅ Jennifer L Cundiff, Kentucky

Address: 800 Page St Apt 104 Columbia, KY 42728

Bankruptcy Case 13-10061 Overview: "Columbia, KY resident Jennifer L Cundiff's January 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2013."
Jennifer L Cundiff — Kentucky, 13-10061


ᐅ Paul Dartt, Kentucky

Address: 2868 Liberty Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10386: "In Columbia, KY, Paul Dartt filed for Chapter 7 bankruptcy in 03.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2010."
Paul Dartt — Kentucky, 10-10386


ᐅ Bessie J Dile, Kentucky

Address: PO Box 1121 Columbia, KY 42728-6121

Bankruptcy Case 16-10347-jal Summary: "The case of Bessie J Dile in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bessie J Dile — Kentucky, 16-10347


ᐅ Freeman Dile, Kentucky

Address: PO Box 1121 Columbia, KY 42728-6121

Snapshot of U.S. Bankruptcy Proceeding Case 16-10347-jal: "The bankruptcy filing by Freeman Dile, undertaken in April 12, 2016 in Columbia, KY under Chapter 7, concluded with discharge in Jul 11, 2016 after liquidating assets."
Freeman Dile — Kentucky, 16-10347


ᐅ Donald D Dillingham, Kentucky

Address: 101 Demsey Ln Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-10008: "The bankruptcy filing by Donald D Dillingham, undertaken in January 2012 in Columbia, KY under Chapter 7, concluded with discharge in April 23, 2012 after liquidating assets."
Donald D Dillingham — Kentucky, 12-10008


ᐅ Rachel Gail Dotson, Kentucky

Address: PO Box 1536 Columbia, KY 42728-6536

Bankruptcy Case 15-10575-jal Overview: "The bankruptcy filing by Rachel Gail Dotson, undertaken in 06.05.2015 in Columbia, KY under Chapter 7, concluded with discharge in 09.03.2015 after liquidating assets."
Rachel Gail Dotson — Kentucky, 15-10575


ᐅ Mark Dunphy, Kentucky

Address: 202 Jamestown St Columbia, KY 42728

Bankruptcy Case 10-11761 Summary: "Mark Dunphy's bankruptcy, initiated in November 2010 and concluded by 03/14/2011 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Dunphy — Kentucky, 10-11761


ᐅ Earl Ellis, Kentucky

Address: 192 Arthur McQueary Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 10-10948: "The bankruptcy filing by Earl Ellis, undertaken in June 2010 in Columbia, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Earl Ellis — Kentucky, 10-10948


ᐅ David Eubank, Kentucky

Address: 401 Jamestown St Columbia, KY 42728

Brief Overview of Bankruptcy Case 10-10538: "The case of David Eubank in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eubank — Kentucky, 10-10538


ᐅ Craig Matthew Feese, Kentucky

Address: 2511 Russell Springs Rd Columbia, KY 42728

Brief Overview of Bankruptcy Case 11-10647: "The case of Craig Matthew Feese in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Matthew Feese — Kentucky, 11-10647


ᐅ Jamie Lynn Flatt, Kentucky

Address: 4090 Cane Valley Mill Rd Columbia, KY 42728

Bankruptcy Case 13-11060-jal Summary: "The case of Jamie Lynn Flatt in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Lynn Flatt — Kentucky, 13-11060


ᐅ Jerry L Ford, Kentucky

Address: 408 Sandusky St Columbia, KY 42728

Brief Overview of Bankruptcy Case 12-11387: "In Columbia, KY, Jerry L Ford filed for Chapter 7 bankruptcy in 10.17.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jerry L Ford — Kentucky, 12-11387


ᐅ Christian D Ford, Kentucky

Address: 4812 Christine Rd Columbia, KY 42728-8339

Brief Overview of Bankruptcy Case 15-10392-jal: "In Columbia, KY, Christian D Ford filed for Chapter 7 bankruptcy in 04/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Christian D Ford — Kentucky, 15-10392


ᐅ Agnes May Foster, Kentucky

Address: 2243 Sulphur Creek Rd Columbia, KY 42728-9122

Bankruptcy Case 15-10802-jal Summary: "In Columbia, KY, Agnes May Foster filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
Agnes May Foster — Kentucky, 15-10802


ᐅ Allen Glenn Foster, Kentucky

Address: 2243 Sulphur Creek Rd Columbia, KY 42728-9122

Bankruptcy Case 15-10802-jal Overview: "Allen Glenn Foster's Chapter 7 bankruptcy, filed in Columbia, KY in 2015-08-12, led to asset liquidation, with the case closing in 11/10/2015."
Allen Glenn Foster — Kentucky, 15-10802


ᐅ Mark Ernest Franklin, Kentucky

Address: 9640 Burkesville Rd Columbia, KY 42728

Bankruptcy Case 11-10290 Summary: "In Columbia, KY, Mark Ernest Franklin filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mark Ernest Franklin — Kentucky, 11-10290


ᐅ Jr William Franklin, Kentucky

Address: 290 Westwood Dr Columbia, KY 42728-2012

Bankruptcy Case 14-10163-jal Summary: "The bankruptcy record of Jr William Franklin from Columbia, KY, shows a Chapter 7 case filed in 2014-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Jr William Franklin — Kentucky, 14-10163


ᐅ Timothy Franklin, Kentucky

Address: 4462 Pelham Branch Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 09-11979: "Timothy Franklin's bankruptcy, initiated in 2009-11-12 and concluded by 02/16/2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Franklin — Kentucky, 09-11979


ᐅ Tonya Kay Franklin, Kentucky

Address: 940 Curt Keltner Rd Columbia, KY 42728

Snapshot of U.S. Bankruptcy Proceeding Case 12-10483: "Tonya Kay Franklin's Chapter 7 bankruptcy, filed in Columbia, KY in April 4, 2012, led to asset liquidation, with the case closing in 2012-07-23."
Tonya Kay Franklin — Kentucky, 12-10483


ᐅ Raffina Claudia Frazier, Kentucky

Address: 505 Bomar Hts Columbia, KY 42728-1579

Snapshot of U.S. Bankruptcy Proceeding Case 14-10174-jal: "Raffina Claudia Frazier's bankruptcy, initiated in 2014-02-20 and concluded by May 21, 2014 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raffina Claudia Frazier — Kentucky, 14-10174


ᐅ Donna Jean Frazier, Kentucky

Address: 804 Lancaster Dr Columbia, KY 42728

Bankruptcy Case 13-10126 Overview: "Donna Jean Frazier's Chapter 7 bankruptcy, filed in Columbia, KY in 2013-02-08, led to asset liquidation, with the case closing in 05/15/2013."
Donna Jean Frazier — Kentucky, 13-10126


ᐅ Steven Wayne Furkin, Kentucky

Address: 105 Tutt St Lot 14 Columbia, KY 42728-1587

Brief Overview of Bankruptcy Case 14-11300-jal: "The case of Steven Wayne Furkin in Columbia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Furkin — Kentucky, 14-11300


ᐅ Terry Furkin, Kentucky

Address: 674 Portland Rd Columbia, KY 42728

Bankruptcy Case 09-11729 Summary: "Terry Furkin's bankruptcy, initiated in Oct 1, 2009 and concluded by 01/05/2010 in Columbia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Furkin — Kentucky, 09-11729


ᐅ Misty Garmon, Kentucky

Address: 60 Purdy Sano Rd Columbia, KY 42728-6157

Brief Overview of Bankruptcy Case 2014-10498-jal: "The bankruptcy filing by Misty Garmon, undertaken in 2014-05-01 in Columbia, KY under Chapter 7, concluded with discharge in Jul 30, 2014 after liquidating assets."
Misty Garmon — Kentucky, 2014-10498